- Company Overview for CAB HOSPITALITY MARKETING LIMITED (09805299)
- Filing history for CAB HOSPITALITY MARKETING LIMITED (09805299)
- People for CAB HOSPITALITY MARKETING LIMITED (09805299)
- More for CAB HOSPITALITY MARKETING LIMITED (09805299)
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) |
---|---|---|---|
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 Oct 2023 | CS01 | Confirmation statement made on 3 October 2023 with no updates | |
24 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 3 October 2022 with no updates | |
31 Mar 2022 | PSC04 | Change of details for Mr Lawrence Michael Biddle as a person with significant control on 31 March 2022 | |
31 Mar 2022 | CH01 | Director's details changed for Mr Lawrence Michael Biddle on 31 March 2022 | |
31 Mar 2022 | AD01 | Registered office address changed from Longbarn Village Alcester Heath Alcester Warwickshire B49 5JJ England to 10 Church Street Alcester Warwickshire B49 5AJ on 31 March 2022 | |
31 Mar 2022 | PSC05 | Change of details for Brandvestor Limited as a person with significant control on 31 March 2022 | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 3 October 2021 with no updates | |
26 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 3 October 2020 with no updates | |
11 Feb 2020 | TM01 | Termination of appointment of Lucy Louise Chisholm as a director on 31 December 2019 | |
08 Jan 2020 | CS01 | Confirmation statement made on 3 October 2019 with updates | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with no updates | |
15 May 2019 | RESOLUTIONS |
Resolutions
|
|
14 May 2019 | SH08 | Change of share class name or designation | |
14 Jan 2019 | CH01 | Director's details changed for Mr James Spencer Allaway on 1 December 2018 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with updates | |
31 May 2018 | PSC01 | Notification of Lawrence Michael Biddle as a person with significant control on 31 May 2018 | |
31 May 2018 | PSC05 | Change of details for Brandvestor Limited as a person with significant control on 31 May 2018 | |
31 May 2018 | SH01 |
Statement of capital following an allotment of shares on 31 May 2018
|
|
31 May 2018 | AP01 | Appointment of Mr Lawrence Michael Biddle as a director on 31 May 2018 |