About

Registered Number: 09175058
Date of Incorporation: 14/08/2014 (9 years and 8 months ago)
Company Status: Active
Registered Address: 6th Floor, Embassy House, Queens Avenue, Bristol, BS8 1SB

 

Established in 2014, Aparthotel Cannon Street Ltd are based in Bristol, it's status is listed as "Active". This company has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 June 2020
CH04 - Change of particulars for corporate secretary 12 June 2020
CH01 - Change of particulars for director 04 June 2020
CS01 - N/A 06 March 2020
AUD - Auditor's letter of resignation 14 February 2020
RESOLUTIONS - N/A 11 November 2019
AA - Annual Accounts 09 August 2019
CS01 - N/A 13 March 2019
TM01 - Termination of appointment of director 08 January 2019
AP01 - Appointment of director 08 January 2019
AP01 - Appointment of director 06 November 2018
TM01 - Termination of appointment of director 06 November 2018
AA - Annual Accounts 11 July 2018
AP04 - Appointment of corporate secretary 20 June 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 April 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 April 2018
PSC02 - N/A 06 April 2018
PSC07 - N/A 06 April 2018
MR01 - N/A 20 March 2018
MR04 - N/A 16 March 2018
MR04 - N/A 16 March 2018
MR04 - N/A 16 March 2018
MR01 - N/A 09 March 2018
RESOLUTIONS - N/A 08 March 2018
MA - Memorandum and Articles 08 March 2018
AP01 - Appointment of director 06 March 2018
TM01 - Termination of appointment of director 06 March 2018
TM01 - Termination of appointment of director 06 March 2018
RESOLUTIONS - N/A 28 February 2018
CS01 - N/A 02 February 2018
MR04 - N/A 15 January 2018
CH01 - Change of particulars for director 06 November 2017
CH01 - Change of particulars for director 06 November 2017
AP01 - Appointment of director 26 September 2017
TM01 - Termination of appointment of director 26 September 2017
TM01 - Termination of appointment of director 26 September 2017
AA - Annual Accounts 22 September 2017
CS01 - N/A 24 August 2017
CS01 - N/A 23 August 2016
MR01 - N/A 04 August 2016
MR01 - N/A 04 August 2016
MR01 - N/A 04 August 2016
AA - Annual Accounts 19 May 2016
AA01 - Change of accounting reference date 08 April 2016
AR01 - Annual Return 10 September 2015
AP01 - Appointment of director 07 April 2015
TM01 - Termination of appointment of director 07 April 2015
AP01 - Appointment of director 07 April 2015
AP01 - Appointment of director 07 April 2015
MR01 - N/A 15 December 2014
NEWINC - New incorporation documents 14 August 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 March 2018 Outstanding

N/A

A registered charge 26 February 2018 Outstanding

N/A

A registered charge 29 July 2016 Fully Satisfied

N/A

A registered charge 29 July 2016 Fully Satisfied

N/A

A registered charge 29 July 2016 Fully Satisfied

N/A

A registered charge 11 December 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.