About

Registered Number: 02264248
Date of Incorporation: 02/06/1988 (35 years and 10 months ago)
Company Status: Active
Registered Address: Street Associates, 31 Waterloo Road Wolverhampton, West Midlands, WV1 4DJ

 

Established in 1988, Cassel Hotels Ltd have registered office in West Midlands, it's status is listed as "Active". There are no directors listed for this business. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 09 December 2019
CS01 - N/A 15 August 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 16 August 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 18 August 2017
AA - Annual Accounts 24 November 2016
CS01 - N/A 16 August 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 06 September 2013
CH01 - Change of particulars for director 10 April 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 26 August 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 21 August 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 08 September 2008
AA - Annual Accounts 23 September 2007
363s - Annual Return 05 September 2007
AA - Annual Accounts 03 October 2006
363s - Annual Return 05 September 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 01 September 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 17 August 2004
AA - Annual Accounts 09 September 2003
363s - Annual Return 20 August 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 19 August 2002
363s - Annual Return 31 August 2001
AA - Annual Accounts 24 July 2001
363s - Annual Return 17 August 2000
AA - Annual Accounts 08 August 2000
288a - Notice of appointment of directors or secretaries 12 October 1999
288b - Notice of resignation of directors or secretaries 04 October 1999
363s - Annual Return 09 September 1999
287 - Change in situation or address of Registered Office 01 September 1999
AA - Annual Accounts 26 July 1999
287 - Change in situation or address of Registered Office 22 January 1999
AA - Annual Accounts 14 September 1998
363s - Annual Return 26 August 1998
AA - Annual Accounts 06 November 1997
363s - Annual Return 01 September 1997
363s - Annual Return 22 August 1996
288 - N/A 22 August 1996
AA - Annual Accounts 15 August 1996
363s - Annual Return 01 September 1995
AA - Annual Accounts 18 August 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 25 August 1994
AA - Annual Accounts 22 August 1994
AA - Annual Accounts 09 November 1993
363s - Annual Return 23 August 1993
363s - Annual Return 23 September 1992
AA - Annual Accounts 15 September 1992
AA - Annual Accounts 19 March 1992
363b - Annual Return 04 September 1991
AA - Annual Accounts 21 February 1991
363a - Annual Return 28 January 1991
363 - Annual Return 26 March 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 March 1990
AA - Annual Accounts 21 September 1989
288 - N/A 15 May 1989
395 - Particulars of a mortgage or charge 12 May 1989
395 - Particulars of a mortgage or charge 28 April 1989
RESOLUTIONS - N/A 24 April 1989
287 - Change in situation or address of Registered Office 24 April 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 April 1989
MEM/ARTS - N/A 02 December 1988
288 - N/A 02 December 1988
287 - Change in situation or address of Registered Office 02 December 1988
CERTNM - Change of name certificate 29 September 1988
CERTNM - Change of name certificate 29 September 1988
RESOLUTIONS - N/A 27 September 1988
288 - N/A 21 June 1988
287 - Change in situation or address of Registered Office 21 June 1988
NEWINC - New incorporation documents 02 June 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 April 1989 Outstanding

N/A

Debenture 14 April 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.