Advanced company searchLink opens in new window

COVERED BRIDGES HOSPITALITY LTD

Company number 13338637

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • GBP 2
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-04-15
  • GBP 1