THE ST DAVID'S HOTEL CARDIFF LIMITED
Company number 03299012
- Company Overview for THE ST DAVID'S HOTEL CARDIFF LIMITED (03299012)
- Filing history for THE ST DAVID'S HOTEL CARDIFF LIMITED (03299012)
- People for THE ST DAVID'S HOTEL CARDIFF LIMITED (03299012)
- Charges for THE ST DAVID'S HOTEL CARDIFF LIMITED (03299012)
- More for THE ST DAVID'S HOTEL CARDIFF LIMITED (03299012)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 06 Oct 2025 | AA | Accounts for a small company made up to 31 December 2024 | |
| 15 Apr 2025 | AA | Accounts for a small company made up to 31 December 2023 | |
| 10 Apr 2025 | CS01 | Confirmation statement made on 9 April 2025 with no updates | |
| 09 Apr 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
| 04 Mar 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 05 Jun 2024 | CH01 | Director's details changed for Sophie Gautier on 22 May 2024 | |
| 05 Jun 2024 | CH01 | Director's details changed for Mr Patrick Bour on 22 May 2024 | |
| 09 Apr 2024 | CS01 | Confirmation statement made on 9 April 2024 with updates | |
| 14 Mar 2024 | CH01 | Director's details changed for Mr Patrick Bour on 31 October 2023 | |
| 29 Dec 2023 | AA | Full accounts made up to 31 December 2022 | |
| 12 Dec 2023 | PSC07 | Cessation of The St David's Hotel Cardiff Holdco Limited as a person with significant control on 6 December 2023 | |
| 12 Dec 2023 | PSC02 | Notification of Rocky Covivio Limited as a person with significant control on 6 December 2023 | |
| 04 Jul 2023 | PSC05 | Change of details for The St David's Hotel Cardiff Holdco Limited as a person with significant control on 3 July 2023 | |
| 03 Jul 2023 | AD01 | Registered office address changed from C/O Kpmg Llp One St. Peters Square Manchester M2 3AE England to Gorse Stacks House George Street Chester CH1 3EQ on 3 July 2023 | |
| 20 Apr 2023 | CS01 | Confirmation statement made on 9 April 2023 with no updates | |
| 07 Jan 2023 | AA | Full accounts made up to 31 December 2021 | |
| 22 Apr 2022 | PSC05 | Change of details for The St David's Hotel Cardiff Holdco Limited as a person with significant control on 3 August 2018 | |
| 13 Apr 2022 | CS01 | Confirmation statement made on 9 April 2022 with no updates | |
| 11 Apr 2022 | CH01 | Director's details changed for Mr Patrick Bour on 25 July 2018 | |
| 23 Mar 2022 | AP01 | Appointment of Sophie Gautier as a director on 21 March 2022 | |
| 23 Mar 2022 | TM01 | Termination of appointment of Elsa Tobelem as a director on 21 March 2022 | |
| 04 Aug 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
| 04 Aug 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
| 04 Aug 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
| 04 Aug 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 |