Having been setup in 2002, Caradog Hotels Ltd has its registered office in Monmouthshire, it's status is listed as "Active". This organisation has one director listed at Companies House. We don't currently know the number of employees at the business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRIFFITHS, Pauline Eynon | 18 March 2002 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 July 2020 | |
AA - Annual Accounts | 31 March 2020 | |
CS01 - N/A | 12 July 2019 | |
AA01 - Change of accounting reference date | 03 July 2019 | |
AA - Annual Accounts | 20 September 2018 | |
CS01 - N/A | 02 July 2018 | |
AA - Annual Accounts | 05 October 2017 | |
RESOLUTIONS - N/A | 08 September 2017 | |
SH08 - Notice of name or other designation of class of shares | 31 August 2017 | |
CS01 - N/A | 14 July 2017 | |
MR01 - N/A | 25 May 2017 | |
RESOLUTIONS - N/A | 07 December 2016 | |
SH08 - Notice of name or other designation of class of shares | 24 November 2016 | |
CS01 - N/A | 14 November 2016 | |
AA - Annual Accounts | 05 October 2016 | |
AR01 - Annual Return | 21 March 2016 | |
MR04 - N/A | 28 January 2016 | |
AA - Annual Accounts | 02 October 2015 | |
AR01 - Annual Return | 19 March 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 06 May 2014 | |
AA - Annual Accounts | 01 October 2013 | |
AR01 - Annual Return | 05 April 2013 | |
AA - Annual Accounts | 28 September 2012 | |
AR01 - Annual Return | 26 March 2012 | |
AP01 - Appointment of director | 17 February 2012 | |
AA01 - Change of accounting reference date | 10 February 2012 | |
AA - Annual Accounts | 02 November 2011 | |
AR01 - Annual Return | 08 April 2011 | |
AA - Annual Accounts | 01 November 2010 | |
AR01 - Annual Return | 09 April 2010 | |
CH01 - Change of particulars for director | 09 April 2010 | |
AA - Annual Accounts | 26 February 2010 | |
363a - Annual Return | 10 April 2009 | |
AA - Annual Accounts | 03 February 2009 | |
363a - Annual Return | 15 April 2008 | |
AA - Annual Accounts | 12 November 2007 | |
363a - Annual Return | 27 March 2007 | |
AA - Annual Accounts | 07 June 2006 | |
363s - Annual Return | 25 May 2006 | |
AA - Annual Accounts | 11 August 2005 | |
363s - Annual Return | 23 March 2005 | |
AA - Annual Accounts | 19 November 2004 | |
363s - Annual Return | 06 April 2004 | |
AA - Annual Accounts | 22 December 2003 | |
363s - Annual Return | 15 April 2003 | |
RESOLUTIONS - N/A | 09 August 2002 | |
RESOLUTIONS - N/A | 09 August 2002 | |
RESOLUTIONS - N/A | 09 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 August 2002 | |
123 - Notice of increase in nominal capital | 09 August 2002 | |
395 - Particulars of a mortgage or charge | 20 June 2002 | |
225 - Change of Accounting Reference Date | 18 June 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 April 2002 | |
288a - Notice of appointment of directors or secretaries | 26 March 2002 | |
288a - Notice of appointment of directors or secretaries | 26 March 2002 | |
288b - Notice of resignation of directors or secretaries | 21 March 2002 | |
288b - Notice of resignation of directors or secretaries | 21 March 2002 | |
NEWINC - New incorporation documents | 18 March 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 May 2017 | Outstanding |
N/A |
Legal charge | 13 June 2002 | Fully Satisfied |
N/A |