HOTEL CAMBRIDGE LIMITED - BRISTOL


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

Description Filing date
Officers. Officer name: Ms Maddalena Padrin. Appointment date: 2023-11-01. 2023-11-14 View Report
Officers. Officer name: Stephen James Mccall. Termination date: 2023-11-01. 2023-11-14 View Report
Accounts. Accounts type full. 2023-07-20 View Report
Persons with significant control. Change date: 2022-12-09. Psc name: Brookfield Asset Management Inc.. 2023-05-18 View Report
Persons with significant control. Psc name: Brookfield Asset Management Inc.. Notification date: 2021-09-24. 2023-05-18 View Report
Persons with significant control. Cessation date: 2021-09-24. Psc name: Aparthotel Holdings Limited. 2023-05-18 View Report
Confirmation statement. Statement with no updates. 2022-12-06 View Report
Accounts. Accounts type full. 2022-07-18 View Report
Capital. Capital allotment shares. 2022-03-15 View Report
Officers. Officer name: Laura Birte Brinkmann. Termination date: 2022-03-08. 2022-03-15 View Report
Officers. Officer name: Mr. Daniel Robin James Carre-Bishop. Appointment date: 2022-03-08. 2022-03-15 View Report
Officers. Officer name: Ms. Lauren Mariko Young. Appointment date: 2022-03-08. 2022-03-15 View Report
Confirmation statement. Statement with updates. 2021-12-01 View Report
Resolution. Description: Resolutions. 2021-10-06 View Report
Incorporation. Memorandum articles. 2021-10-06 View Report
Mortgage. Charge creation date: 2021-09-24. Charge number: 110341890002. 2021-10-03 View Report
Mortgage. Charge number: 110341890001. Charge creation date: 2021-09-24. 2021-10-01 View Report
Accounts. Accounts type full. 2021-07-29 View Report
Confirmation statement. Statement with no updates. 2020-11-24 View Report
Accounts. Accounts type full. 2020-10-02 View Report
Address. New address: 1 Bartholomew Lane London EC2N 2AX. Old address: 35 Great St. Helen's London EC3A 6AP United Kingdom. 2020-06-12 View Report
Officers. Change date: 2020-06-12. Officer name: Intertrust (Uk) Limited. 2020-06-12 View Report
Officers. Officer name: Mr Stephen Mccall. Change date: 2020-06-12. 2020-06-12 View Report
Auditors. Auditors resignation company. 2020-02-14 View Report
Resolution. Description: Resolutions. 2019-11-11 View Report
Confirmation statement. Statement with no updates. 2019-10-25 View Report
Persons with significant control. Notification date: 2018-04-06. Psc name: Aparthotel Holdings Limited. 2019-10-25 View Report
Persons with significant control. Psc name: Saco Group Holdings Limited. Cessation date: 2018-04-06. 2019-10-25 View Report
Accounts. Accounts type full. 2019-08-09 View Report
Officers. Termination date: 2018-11-30. Officer name: Stephen Anthony Hanton. 2019-01-08 View Report
Officers. Officer name: Mr Stephen Mccall. Appointment date: 2018-11-30. 2019-01-08 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 25/10/2018. 2018-11-21 View Report
Confirmation statement. Statement with updates. 2018-11-07 View Report
Officers. Officer name: Laura Birte Brinkmann. Appointment date: 2018-10-17. 2018-11-06 View Report
Officers. Termination date: 2018-10-17. Officer name: Lauren Mariko Okada. 2018-11-06 View Report
Officers. Appointment date: 2018-02-26. Officer name: Intertrust (Uk) Limited. 2018-06-20 View Report
Address. New address: 35 Great St. Helen's London EC3A 6AP. 2018-04-06 View Report
Address. New address: 35 Great St. Helen's London EC3A 6AP. 2018-04-06 View Report
Officers. Appointment date: 2018-02-26. Officer name: Ms Lauren Mariko Okada. 2018-03-06 View Report
Officers. Termination date: 2018-02-26. Officer name: Nael Khatoun. 2018-03-06 View Report
Officers. Termination date: 2018-02-26. Officer name: Pablo Velez Calvo. 2018-03-06 View Report
Accounts. Change account reference date company current extended. 2017-12-08 View Report
Incorporation. Capital: GBP 1 2017-10-26 View Report