C W APARTHOTELS LTD

Company Documents

DateDescription
10/01/2410 January 2024 Final Gazette dissolved following liquidation

View Document

10/01/2410 January 2024 Final Gazette dissolved following liquidation

View Document

10/10/2310 October 2023 Return of final meeting in a creditors' voluntary winding up

View Document

01/02/231 February 2023 Liquidators' statement of receipts and payments to 2022-11-29

View Document

08/12/218 December 2021 Statement of affairs

View Document

08/12/218 December 2021 Registered office address changed from The City Warehouse Aparthotel 6-14 Great Ancoats Street Manchester M4 5AZ England to Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2021-12-08

View Document

08/12/218 December 2021 Resolutions

View Document

08/12/218 December 2021 Resolutions

View Document

08/12/218 December 2021 Appointment of a voluntary liquidator

View Document

23/09/2123 September 2021 Change of details for Mr Edward James Breadner as a person with significant control on 2021-09-21

View Document

23/09/2123 September 2021 Change of details for Mr Edward James Breadner as a person with significant control on 2021-09-21

View Document

23/09/2123 September 2021 Director's details changed

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

08/02/218 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/10/2012 October 2020 PSC'S CHANGE OF PARTICULARS / MR IAN MICHAEL KELLY / 10/10/2020

View Document

27/07/2027 July 2020 VARYING SHARE RIGHTS AND NAMES

View Document

20/07/2020 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD JAMES BREADNER

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

22/04/2022 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 088617100001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR EDWARD BREADNER

View Document

10/01/2010 January 2020 REGISTERED OFFICE CHANGED ON 10/01/2020 FROM FLAT 2 95 GLOUCESTER AVENUE LONDON NW1 8LB ENGLAND

View Document

10/01/2010 January 2020 CESSATION OF EDWARD JAMES BREADNER AS A PSC

View Document

12/11/1912 November 2019 VARYING SHARE RIGHTS AND NAMES

View Document

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / MR IAN MICHAEL KELLY / 03/02/2018

View Document

24/10/1924 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM 210 THE EDGE CLOWES STREET SALFORD M3 5NF

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 PSC'S CHANGE OF PARTICULARS / MR EDWARD JAMES BREADNER / 27/06/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/03/169 March 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

27/01/1627 January 2016 27/01/16 STATEMENT OF CAPITAL GBP 100

View Document

27/01/1627 January 2016 26/01/15 STATEMENT OF CAPITAL GBP 2

View Document

22/12/1522 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL KELLY / 01/02/2015

View Document

06/03/156 March 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

12/11/1412 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KELLY / 12/11/2014

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR ADAM BELL

View Document

09/09/149 September 2014 REGISTERED OFFICE CHANGED ON 09/09/2014 FROM 52 THE GALLERY 26 BLACKFRIARS STREET SALFORD MANCHESTER M3 5JS UNITED KINGDOM

View Document

16/05/1416 May 2014 DIRECTOR APPOINTED MR MICHAEL KELLY

View Document

13/05/1413 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

13/05/1413 May 2014 PREVSHO FROM 31/01/2015 TO 31/03/2014

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MR EDWARD JAMES BREADNER

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/01/1427 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company