CHARNWOOD WALES HOTEL (1) LIMITED - SWANSEA


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2023-09-20 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2023-06-20 View Report
Insolvency. Brought down date: 2022-11-09. 2022-12-14 View Report
Insolvency. Brought down date: 2021-11-09. 2021-11-25 View Report
Address. Change date: 2020-12-07. New address: 10 st. Helens Road Swansea SA1 4AW. Old address: Coldra Woods Newport Gwent NP18 1HQ Wales. 2020-12-07 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2020-12-02 View Report
Resolution. Description: Resolutions. 2020-12-02 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2020-12-02 View Report
Gazette. Gazette notice compulsory. 2020-11-17 View Report
Capital. Second filing capital allotment shares. 2019-09-04 View Report
Annual return. Second filing of annual return with made up date. 2019-08-21 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 26/06/2017. 2019-07-26 View Report
Resolution. Description: Resolutions. 2019-07-25 View Report
Officers. Officer name: James George Davies. Termination date: 2019-07-03. 2019-07-15 View Report
Officers. Officer name: Steven Borley. Termination date: 2019-07-03. 2019-07-15 View Report
Officers. Officer name: Mr Dylan Christopher Matthews. Appointment date: 2019-07-03. 2019-07-15 View Report
Officers. Appointment date: 2019-07-03. Officer name: Mr Mark Colcomb. 2019-07-15 View Report
Persons with significant control. Change date: 2019-07-15. Psc name: The Celtic Manor Resort Limited. 2019-07-15 View Report
Persons with significant control. Psc name: James George Davies. Cessation date: 2019-07-03. 2019-07-15 View Report
Address. New address: Coldra Woods Newport Gwent NP18 1HQ. Change date: 2019-07-15. Old address: Coldra Woods, Newport, Gwent the Coldra Catsash Newport NP18 1HQ Wales. 2019-07-15 View Report
Address. Old address: PO Box NP18 1HQ Coldra Woods, Newport, Gwent Coldra Woods Newport Gwent NP18 1HQ Wales. New address: Coldra Woods, Newport, Gwent the Coldra Catsash Newport NP18 1HQ. Change date: 2019-07-15. 2019-07-15 View Report
Address. Old address: Unit 2 Scott Court Ocean Way Cardiff S Glam CF24 5HF Wales. New address: PO Box NP18 1HQ Coldra Woods, Newport, Gwent Coldra Woods Newport Gwent NP18 1HQ. Change date: 2019-07-15. 2019-07-15 View Report
Persons with significant control. Psc name: Borley Engineering Services Limited. Cessation date: 2019-06-03. 2019-07-15 View Report
Persons with significant control. Psc name: James George Davies. Cessation date: 2019-07-03. 2019-07-15 View Report
Persons with significant control. Notification date: 2019-07-03. Psc name: The Celtic Manor Resort Limited. 2019-07-15 View Report
Persons with significant control. Psc name: Borley Engineering Services Limited. Cessation date: 2019-07-03. 2019-07-15 View Report
Mortgage. Charge number: 062930080003. 2019-07-15 View Report
Mortgage. Charge number: 062930080004. 2019-07-15 View Report
Confirmation statement. Statement. 2019-06-27 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 26/06/2018. 2019-06-12 View Report
Capital. Second filing capital allotment shares. 2019-06-12 View Report
Accounts. Accounts type small. 2019-04-17 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Borley Engineering Services Limited. 2018-07-09 View Report
Persons with significant control. Psc name: James George Davies. Notification date: 2016-04-06. 2018-07-06 View Report
Confirmation statement. Statement. 2018-07-06 View Report
Accounts. Accounts type small. 2018-05-01 View Report
Persons with significant control. Psc name: Borley Engineering Services Limited. Notification date: 2017-06-25. 2017-07-12 View Report
Persons with significant control. Psc name: James George Davies. Notification date: 2017-06-25. 2017-07-12 View Report
Address. Old address: Unit a, Ground Floor, Fulmar House Beignon Close Ocean Way Cardiff CF24 5HF. New address: Unit 2 Scott Court Ocean Way Cardiff S Glam CF24 5HF. Change date: 2017-07-03. 2017-07-03 View Report
Confirmation statement. Statement with updates. 2017-06-28 View Report
Accounts. Accounts type small. 2017-05-05 View Report
Annual return. With made up date full list shareholders. 2016-08-30 View Report
Mortgage. Charge number: 1. 2016-07-01 View Report
Mortgage. Charge number: 2. 2016-07-01 View Report
Accounts. Accounts type small. 2016-05-04 View Report
Officers. Appointment date: 2015-09-04. Officer name: Mr Steven Borley. 2015-10-07 View Report
Officers. Termination date: 2015-09-04. Officer name: Borley Engineering Services Limited. 2015-09-28 View Report
Capital. Capital allotment shares. 2015-09-23 View Report
Resolution. Description: Resolutions. 2015-09-23 View Report
Resolution. Description: Resolutions. 2015-09-23 View Report