-
CAER RHUN HOTEL MANAGEMENT LIMITED - The Chancery, 58 Spring Gardens, Manchester, M2 1EW, United Kingdom
Company Information
- Company registration number
- 09760520
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Chancery
- 58 Spring Gardens
- Manchester
- M2 1EW The Chancery, 58 Spring Gardens, Manchester, M2 1EW UK
Management
- Managing Directors
- SHELTON, Iain Andrew
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-09-03
- Age Of Company 2015-09-03 9 years
- SIC/NACE
- 55900
Ownership
- Beneficial Owners
- Giant Hospitality Ltd
- -
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Previous Names
- MBI CAER RHUN HOTEL MANAGEMENT LIMITED
- Filing of Accounts
- Due Date: 2019-12-31
- Last Date: 2018-03-31
- Annual Return
- Due Date: 2019-09-16
- Last Date: 2018-09-02
-
CAER RHUN HOTEL MANAGEMENT LIMITED Company Description
- CAER RHUN HOTEL MANAGEMENT LIMITED is a ltd registered in United Kingdom with the Company reg no 09760520. Its current trading status is "live". It was registered 2015-09-03. It was previously called MBI CAER RHUN HOTEL MANAGEMENT LIMITED. It has declared SIC or NACE codes as "55900". It has 1 director The latest accounts are filed up to 2018-03-31.It can be contacted at The Chancery .
Get CAER RHUN HOTEL MANAGEMENT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Caer Rhun Hotel Management Limited - The Chancery, 58 Spring Gardens, Manchester, M2 1EW, United Kingdom
- 2015-09-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CAER RHUN HOTEL MANAGEMENT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2024-01-11) - LIQ03
keyboard_arrow_right 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-02-02) - LIQ03
-
liquidation-voluntary-appointment-of-liquidator (2023-12-16) - 600
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-01-25) - LIQ03
keyboard_arrow_right 2021
-
liquidation-disclaimer-notice (2021-01-20) - NDISC
-
liquidation-disclaimer-notice (2021-01-19) - NDISC
-
liquidation-disclaimer-notice (2021-03-15) - NDISC
-
liquidation-disclaimer-notice (2021-04-22) - NDISC
-
liquidation-voluntary-removal-of-liquidator-by-court (2021-07-16) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2021-07-16) - 600
-
liquidation-voluntary-removal-of-liquidator-by-court (2021-07-21) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2021-07-21) - 600
keyboard_arrow_right 2020
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2020-12-03) - AM22
-
liquidation-in-administration-progress-report (2020-09-29) - AM10
-
liquidation-in-administration-progress-report (2020-03-09) - AM10
-
liquidation-voluntary-appointment-of-liquidator (2020-12-15) - 600
-
liquidation-in-administration-extension-of-period (2020-08-19) - AM19
keyboard_arrow_right 2019
-
liquidation-administration-notice-deemed-approval-of-proposals (2019-11-01) - AM06
-
liquidation-in-administration-proposals (2019-10-10) - AM03
-
change-registered-office-address-company-with-date-old-address-new-address (2019-08-29) - AD01
-
liquidation-in-administration-appointment-of-administrator (2019-08-28) - AM01
-
memorandum-articles (2019-07-29) - MA
-
appoint-person-director-company-with-name-date (2019-07-16) - AP01
-
termination-director-company-with-name-termination-date (2019-07-16) - TM01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-28) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-12-17) - AD01
-
confirmation-statement-with-no-updates (2018-09-14) - CS01
-
termination-director-company-with-name-termination-date (2018-03-15) - TM01
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-09-12) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-11-17) - MR01
-
confirmation-statement-with-updates (2017-09-12) - CS01
-
notification-of-a-person-with-significant-control (2017-09-01) - PSC02
-
cessation-of-a-person-with-significant-control (2017-09-01) - PSC07
-
mortgage-satisfy-charge-full (2017-08-10) - MR04
-
accounts-with-accounts-type-total-exemption-full (2017-06-30) - AA
-
termination-director-company-with-name-termination-date (2017-06-30) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-04-06) - MR01
-
appoint-person-director-company-with-name-date (2017-03-30) - AP01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-22) - AA
-
confirmation-statement-with-updates (2016-09-02) - CS01
-
termination-director-company-with-name-termination-date (2016-07-05) - TM01
-
appoint-person-director-company-with-name-date (2016-07-05) - AP01
-
appoint-person-director-company-with-name-date (2016-05-10) - AP01
-
certificate-change-of-name-company (2016-02-02) - CERTNM
-
change-registered-office-address-company-with-date-old-address-new-address (2016-02-01) - AD01
-
change-account-reference-date-company-current-shortened (2016-02-01) - AA01
keyboard_arrow_right 2015
-
incorporation-company (2015-09-03) - NEWINC