About

Registered Number: 04397063
Date of Incorporation: 18/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 15 Cross Street, Abergavenny, Monmouthshire, NP7 5EN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GRIFFITHS, Pauline Eynon 18 March 2002 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 May 2017 Outstanding

N/A

Legal charge 13 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.