-
BESPOKE HOTELS GOLDIE LIMITED - 210 Cygnet Court Centre Park, Warrington, WA1 1PP, England, United Kingdom
Company Information
- Company registration number
- 08763203
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 210 Cygnet Court Centre Park
- Warrington
- WA1 1PP
- England 210 Cygnet Court Centre Park, Warrington, WA1 1PP, England UK
Management
- Managing Directors
- FENTUM, Haydn Herbert James
- LITTLEFAIR, Stephen Linton
- MARKSELL, Graham
- SHEPPARD, Robin Michael Philpot
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-11-05
- Age Of Company 2013-11-05 10 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Mr Haydn Herbert James Fentum
- Mr Robin Michael Philpot Sheppard
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-03-30
- Last Date: 2019-03-31
- Annual Return
- Due Date: 2021-11-19
- Last Date: 2020-11-05
-
BESPOKE HOTELS GOLDIE LIMITED Company Description
- BESPOKE HOTELS GOLDIE LIMITED is a ltd registered in United Kingdom with the Company reg no 08763203. Its current trading status is "live". It was registered 2013-11-05. It has declared SIC or NACE codes as "82990". It has 4 directors It can be contacted at 210 Cygnet Court Centre Park .
Get BESPOKE HOTELS GOLDIE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Bespoke Hotels Goldie Limited - 210 Cygnet Court Centre Park, Warrington, WA1 1PP, England, United Kingdom
- 2013-11-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BESPOKE HOTELS GOLDIE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
change-person-director-company-with-change-date (2021-03-07) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-03-01) - AD01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-11-26) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-23) - AA
-
confirmation-statement-with-updates (2019-11-08) - CS01
-
change-person-director-company-with-change-date (2019-08-06) - CH01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-19) - AA
-
confirmation-statement-with-updates (2018-11-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-03-23) - AA
keyboard_arrow_right 2017
-
change-account-reference-date-company-previous-shortened (2017-12-21) - AA01
-
confirmation-statement-with-updates (2017-11-27) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-22) - AA
-
confirmation-statement-with-updates (2016-11-16) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-07) - AR01
-
capital-name-of-class-of-shares (2015-12-06) - SH08
-
change-person-director-company-with-change-date (2015-11-09) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-05-12) - AA
-
change-account-reference-date-company-previous-extended (2015-05-07) - AA01
-
capital-allotment-shares (2015-04-23) - SH01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-02) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-01-28) - AD01
keyboard_arrow_right 2013
-
incorporation-company (2013-11-05) - NEWINC