Advanced company searchLink opens in new window

CHARNWOOD WALES HOTEL (1) LIMITED

Company number 06293008

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Jul 2019 PSC07 Cessation of Borley Engineering Services Limited as a person with significant control on 3 July 2019
15 Jul 2019 MR04 Satisfaction of charge 062930080003 in full
15 Jul 2019 MR04 Satisfaction of charge 062930080004 in full
27 Jun 2019 CS01 26/06/19 Statement of Capital gbp 8
12 Jun 2019 RP04CS01 Second filing of Confirmation Statement dated 26/06/2018
12 Jun 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 September 2015
  • GBP 8
17 Apr 2019 AA Accounts for a small company made up to 31 July 2018
09 Jul 2018 PSC02 Notification of Borley Engineering Services Limited as a person with significant control on 6 April 2016
06 Jul 2018 PSC01 Notification of James George Davies as a person with significant control on 6 April 2016
06 Jul 2018 CS01 26/06/18 Statement of Capital gbp 8
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 12/06/2019.
01 May 2018 AA Accounts for a small company made up to 31 July 2017
12 Jul 2017 PSC02 Notification of Borley Engineering Services Limited as a person with significant control on 25 June 2017
12 Jul 2017 PSC01 Notification of James George Davies as a person with significant control on 25 June 2017
03 Jul 2017 AD01 Registered office address changed from Unit a, Ground Floor, Fulmar House Beignon Close Ocean Way Cardiff CF24 5HF to Unit 2 Scott Court Ocean Way Cardiff S Glam CF24 5HF on 3 July 2017
28 Jun 2017 CS01 Confirmation statement made on 26 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 26/07/2019.
05 May 2017 AA Accounts for a small company made up to 31 July 2016
30 Aug 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-08-30
  • GBP 8,000,000
  • ANNOTATION Clarification a second filed AR01 was registered on 21/08/2019.
01 Jul 2016 MR04 Satisfaction of charge 1 in full
01 Jul 2016 MR04 Satisfaction of charge 2 in full
04 May 2016 AA Accounts for a small company made up to 31 July 2015
07 Oct 2015 AP01 Appointment of Mr Steven Borley as a director on 4 September 2015
28 Sep 2015 TM01 Termination of appointment of Borley Engineering Services Limited as a director on 4 September 2015
23 Sep 2015 SH01 Statement of capital following an allotment of shares on 4 September 2015
  • GBP 8,000,000
  • ANNOTATION Clarification a second filed SH01 was registered on 12/06/2019 and 04/09/2019.
23 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Sep 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities