- Company Overview for COVERED BRIDGES HOSPITALITY LTD (13338637)
- Filing history for COVERED BRIDGES HOSPITALITY LTD (13338637)
- People for COVERED BRIDGES HOSPITALITY LTD (13338637)
- More for COVERED BRIDGES HOSPITALITY LTD (13338637)
| 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) |
|---|---|---|---|
| 23 Jan 2026 | AA | Total exemption full accounts made up to 30 April 2025 | |
| 15 Apr 2025 | CS01 | Confirmation statement made on 14 April 2025 with updates | |
| 15 Apr 2025 | PSC01 | Notification of Emma Susan Houchin as a person with significant control on 3 March 2025 | |
| 15 Apr 2025 | PSC04 | Change of details for Mr Julian Thomas Houchin as a person with significant control on 3 March 2025 | |
| 03 Mar 2025 | SH01 |
Statement of capital following an allotment of shares on 3 March 2025
|
|
| 03 Mar 2025 | AP01 | Appointment of Mrs Emma Susan Houchin as a director on 3 March 2025 | |
| 04 Oct 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
| 15 Apr 2024 | CS01 | Confirmation statement made on 14 April 2024 with no updates | |
| 27 Jul 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
| 17 Apr 2023 | CS01 | Confirmation statement made on 14 April 2023 with updates | |
| 08 Jun 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
| 14 Apr 2022 | CS01 | Confirmation statement made on 14 April 2022 with updates | |
| 14 Apr 2022 | AD01 | Registered office address changed from Siseley Farm Sopers Lane Hawkhurst Cranbrook TN18 5AA England to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 14 April 2022 | |
| 18 Oct 2021 | AD01 | Registered office address changed from Alderden Manor Barn Sponden Lane Sandhurst Cranbrook TN18 5NR England to Siseley Farm Sopers Lane Hawkhurst Cranbrook TN18 5AA on 18 October 2021 | |
| 15 Apr 2021 | NEWINC |
Incorporation
Statement of capital on 2021-04-15
|