-
THE CHEPSTOW CASTLE HOTEL LTD - Penny Lane Business Centre, 374 Smithdown Road, Liverpool, Merseyside, United Kingdom
Company Information
- Company registration number
- 07520538
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Penny Lane Business Centre
- 374 Smithdown Road
- Liverpool
- Merseyside
- L15 5AN Penny Lane Business Centre, 374 Smithdown Road, Liverpool, Merseyside, L15 5AN UK
Management
- Managing Directors
- LAUREN ROBERTS
- MARY ROBERTS
- Company secretaries
- MARY ROBERTS
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-02-08
- Dissolved on
- 2019-07-16
- SIC/NACE
- 56302 - Public houses and bars
Ownership
- Beneficial Owners
- Mrs Mary Roberts
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2016-11-30
- Last Date: 2015-02-28
- Last Return Made Up To:
- 2012-02-08
-
THE CHEPSTOW CASTLE HOTEL LTD Company Description
- THE CHEPSTOW CASTLE HOTEL LTD is a ltd registered in United Kingdom with the Company reg no 07520538. Its current trading status is "closed". It was registered 2011-02-08. It has declared SIC or NACE codes as "56302 - Public houses and bars". It has 2 directors and 1 secretary. The latest annual return was filed up to 2012-02-08.It can be contacted at Penny Lane Business Centre .
Get THE CHEPSTOW CASTLE HOTEL LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: The Chepstow Castle Hotel Ltd - Penny Lane Business Centre, 374 Smithdown Road, Liverpool, Merseyside, United Kingdom
Did you know? kompany provides original and official company documents for THE CHEPSTOW CASTLE HOTEL LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2016
-
08/02/16 FULL LIST (2016-03-08) - AR01
keyboard_arrow_right 2015
-
08/02/15 FULL LIST (2015-03-16) - AR01
-
28/02/15 TOTAL EXEMPTION SMALL (2015-06-16) - AA
keyboard_arrow_right 2014
-
28/02/14 TOTAL EXEMPTION SMALL (2014-11-24) - AA
-
08/02/14 FULL LIST (2014-03-13) - AR01
-
REGISTERED OFFICE CHANGED ON 05/02/2014 FROM (2014-02-05) - AD01
keyboard_arrow_right 2013
-
28/02/13 TOTAL EXEMPTION SMALL (2013-11-29) - AA
-
08/02/13 FULL LIST (2013-04-16) - AR01
keyboard_arrow_right 2012
-
29/02/12 TOTAL EXEMPTION SMALL (2012-11-06) - AA
-
DIRECTOR APPOINTED MISS LAUREN ROBERTS (2012-07-05) - AP01
-
REGISTERED OFFICE CHANGED ON 10/04/2012 FROM (2012-04-10) - AD01
-
DIRECTOR'S CHANGE OF PARTICULARS / MARY ROBERTS / 08/02/2012 (2012-04-10) - CH01
-
SECRETARY'S CHANGE OF PARTICULARS / MARY ROBERTS / 08/02/2012 (2012-04-10) - CH03
-
08/02/12 FULL LIST (2012-04-10) - AR01
keyboard_arrow_right 2011
-
DIRECTOR APPOINTED MARY ROBERTS (2011-02-21) - AP01
-
SECRETARY APPOINTED MARY ROBERTS (2011-02-21) - AP03
-
APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS (2011-02-08) - TM01
-
CERTIFICATE OF INCORPORATION (2011-02-08) - NEWINC