- Company Overview for REGENT HOTEL (CAMBRIDGE) LIMITED (08911833)
- Filing history for REGENT HOTEL (CAMBRIDGE) LIMITED (08911833)
- People for REGENT HOTEL (CAMBRIDGE) LIMITED (08911833)
- Charges for REGENT HOTEL (CAMBRIDGE) LIMITED (08911833)
- More for REGENT HOTEL (CAMBRIDGE) LIMITED (08911833)
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) |
---|---|---|---|
04 Sep 2024 | CS01 | Confirmation statement made on 24 August 2024 with updates | |
14 Aug 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
31 Oct 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
21 Sep 2023 | CH01 | Director's details changed for Barabara Anne Maria Paschalis on 6 April 2023 | |
18 Sep 2023 | CS01 | Confirmation statement made on 24 August 2023 with no updates | |
01 May 2023 | AP01 | Appointment of Barabara Anne Maria Paschalis as a director on 1 April 2023 | |
18 Apr 2023 | AP01 | Appointment of Christopher Shepherd as a director on 1 April 2023 | |
09 Mar 2023 | SH08 | Change of share class name or designation | |
24 Oct 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
06 Sep 2022 | CS01 | Confirmation statement made on 24 August 2022 with no updates | |
15 Oct 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
27 Aug 2021 | CS01 | Confirmation statement made on 24 August 2021 with updates | |
30 Jun 2021 | AD01 | Registered office address changed from 82 82 Station Road Soham Ely Cambridgeshire CB7 5DZ England to 82 Station Road Soham Ely Cambridgeshire CB7 5DZ on 30 June 2021 | |
29 Jun 2021 | AD01 | Registered office address changed from 41 Regent Street Cambridge Cambridgeshire CB2 1AB to 82 82 Station Road Soham Ely Cambridgeshire CB7 5DZ on 29 June 2021 | |
29 Jun 2021 | AA01 | Current accounting period extended from 30 April 2021 to 30 June 2021 | |
24 Aug 2020 | CS01 | Confirmation statement made on 24 August 2020 with updates | |
24 Aug 2020 | PSC07 | Cessation of Lydia Paschalis as a person with significant control on 23 September 2019 | |
20 Jul 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 25 February 2020 with no updates | |
03 Mar 2020 | SH20 | Statement by Directors | |
03 Mar 2020 | SH19 |
Statement of capital on 3 March 2020
|
|
03 Mar 2020 | CAP-SS | Solvency Statement dated 14/02/20 | |
03 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2020 | RP04AR01 | Second filing of the annual return made up to 25 February 2016 | |
25 Feb 2020 | RP04AR01 | Second filing of the annual return made up to 25 February 2015 |