About

Registered Number: 03115381
Date of Incorporation: 18/10/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: The Priory Hotel, High Street, Caerleon, Newport, Gwent, NP18 1AG

 

Having been setup in 1995, Caerleon Hotels Ltd has its registered office in Newport in Gwent. The business has one director listed as Martinez, Benito Luis at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTINEZ, Benito Luis 01 July 2014 - 1

Filing History

Document Type Date
CS01 - N/A 05 November 2019
AA - Annual Accounts 22 October 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 20 June 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 25 October 2017
SH06 - Notice of cancellation of shares 19 June 2017
SH03 - Return of purchase of own shares 19 June 2017
AA - Annual Accounts 25 January 2017
CS01 - N/A 01 November 2016
SH06 - Notice of cancellation of shares 08 June 2016
SH03 - Return of purchase of own shares 08 June 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 12 November 2015
RESOLUTIONS - N/A 06 July 2015
SH06 - Notice of cancellation of shares 06 July 2015
SH03 - Return of purchase of own shares 06 July 2015
RESOLUTIONS - N/A 10 June 2015
TM02 - Termination of appointment of secretary 10 June 2015
TM01 - Termination of appointment of director 10 June 2015
MR01 - N/A 09 June 2015
AA - Annual Accounts 28 January 2015
TM01 - Termination of appointment of director 26 November 2014
AR01 - Annual Return 04 November 2014
AP01 - Appointment of director 04 July 2014
AP01 - Appointment of director 04 July 2014
TM01 - Termination of appointment of director 04 July 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 04 November 2013
CH01 - Change of particulars for director 04 November 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 24 October 2012
CH03 - Change of particulars for secretary 24 October 2012
CH01 - Change of particulars for director 24 October 2012
TM01 - Termination of appointment of director 16 October 2012
AP01 - Appointment of director 16 October 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 26 October 2011
RESOLUTIONS - N/A 03 August 2011
AA - Annual Accounts 27 January 2011
TM01 - Termination of appointment of director 11 January 2011
AR01 - Annual Return 11 November 2010
AAMD - Amended Accounts 21 October 2010
AA - Annual Accounts 10 February 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 13 February 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 03 March 2008
363s - Annual Return 07 November 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 03 November 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 15 November 2005
AA - Annual Accounts 03 March 2005
288b - Notice of resignation of directors or secretaries 10 November 2004
363s - Annual Return 31 October 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 09 October 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 10 October 2002
AA - Annual Accounts 05 March 2002
363s - Annual Return 18 October 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 03 November 2000
287 - Change in situation or address of Registered Office 17 November 1999
363s - Annual Return 11 November 1999
AA - Annual Accounts 15 October 1999
AA - Annual Accounts 18 March 1999
363s - Annual Return 24 January 1999
AA - Annual Accounts 02 March 1998
363s - Annual Return 11 February 1998
AA - Annual Accounts 17 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1997
363s - Annual Return 31 January 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 June 1996
395 - Particulars of a mortgage or charge 28 February 1996
395 - Particulars of a mortgage or charge 24 February 1996
288 - N/A 15 November 1995
288 - N/A 15 November 1995
288 - N/A 15 November 1995
288 - N/A 15 November 1995
288 - N/A 15 November 1995
288 - N/A 15 November 1995
NEWINC - New incorporation documents 18 October 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 June 2015 Outstanding

N/A

Fixed and floating charge 21 February 1996 Outstanding

N/A

Legal mortgage 19 February 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.