Advanced company searchLink opens in new window

CAB HOSPITALITY MARKETING LIMITED

Company number 09805299

Filter by category

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100
31 May 2018 AP01 Appointment of Mr Lawrence Michael Biddle as a director on 31 May 2018