CIRRUS INNS HOLDINGS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-06-17 with no updates

View Document

13/05/2513 May 2025

View Document

13/05/2513 May 2025

View Document

18/11/2418 November 2024

View Document

05/11/245 November 2024

View Document

05/11/245 November 2024 Audit exemption subsidiary accounts made up to 2024-01-27

View Document

30/10/2430 October 2024

View Document

29/06/2429 June 2024

View Document

29/06/2429 June 2024

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

22/06/2322 June 2023 Register inspection address has been changed from One St Peter's Square Manchester M2 3DE United Kingdom to Cox's Green Havyatt Road Wrington Bristol BS40 5PA

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-21 with updates

View Document

31/03/2331 March 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

31/03/2331 March 2023 Termination of appointment of Alexander Langlands Pearse as a director on 2023-03-21

View Document

23/03/2323 March 2023 Group of companies' accounts made up to 2022-06-26

View Document

03/02/233 February 2023 Purchase of own shares.

View Document

04/01/234 January 2023 Termination of appointment of Charles Langhorne Butterworth as a director on 2022-12-16

View Document

04/01/234 January 2023 Notification of Butcombe Brewery Limited as a person with significant control on 2022-12-16

View Document

04/01/234 January 2023 Termination of appointment of Eeva Marja Johanna Jouhki as a director on 2022-12-16

View Document

04/01/234 January 2023 Termination of appointment of James Holder as a director on 2022-12-16

View Document

04/01/234 January 2023 Termination of appointment of Kalpana Kartika Goundar as a director on 2022-12-16

View Document

04/01/234 January 2023 Termination of appointment of Alexander Decarvalho as a director on 2022-12-16

View Document

04/01/234 January 2023 Cessation of Charlene Lucille De Carvalho as a person with significant control on 2022-12-16

View Document

04/01/234 January 2023 Appointment of Mr Simon Richard Hope as a director on 2022-12-16

View Document

04/01/234 January 2023 Registered office address changed from C/O Addleshaw Goddard Corporate Services One St Peter's Square Manchester M2 3DE United Kingdom to Cox's Green Havyatt Road Wrington Bristol BS40 5PA on 2023-01-04

View Document

04/01/234 January 2023 Appointment of Mr Jonathan Robert Lawson as a director on 2022-12-16

View Document

03/01/233 January 2023 Cancellation of shares. Statement of capital on 2022-12-16

View Document

03/01/233 January 2023 Statement of capital following an allotment of shares on 2022-12-16

View Document

21/12/2221 December 2022 Satisfaction of charge 076804900002 in full

View Document

21/12/2221 December 2022 Satisfaction of charge 076804900001 in full

View Document

28/11/2228 November 2022 Second filing of a statement of capital following an allotment of shares on 2012-04-26

View Document

28/11/2228 November 2022 Second filing of the annual return made up to 2012-06-23

View Document

23/11/2223 November 2022 Second filing of a statement of capital following an allotment of shares on 2014-05-07

View Document

23/11/2223 November 2022 Sub-division of shares on 2011-07-22

View Document

23/11/2223 November 2022 Second filing of a statement of capital following an allotment of shares on 2013-05-30

View Document

23/11/2223 November 2022 Second filing of a statement of capital following an allotment of shares on 2012-01-16

View Document

22/11/2222 November 2022 Statement of capital following an allotment of shares on 2013-02-28

View Document

22/11/2222 November 2022 Director's details changed for Mr Alexander Langlands Pearse on 2022-01-01

View Document

26/06/2226 June 2022 Annual accounts for year ending 26 Jun 2022

View Accounts

12/05/2212 May 2022 Termination of appointment of Richard Northcott as a director on 2022-04-28

View Document

14/04/2214 April 2022 Registration of charge 076804900002, created on 2022-04-13

View Document

29/03/2229 March 2022 Memorandum and Articles of Association

View Document

29/03/2229 March 2022 Resolutions

View Document

29/03/2229 March 2022 Sub-division of shares on 2022-03-20

View Document

29/03/2229 March 2022 Change of share class name or designation

View Document

22/10/2122 October 2021 Appointment of Kalpana Kartika Goundar as a director on 2021-08-04

View Document

15/10/2115 October 2021 Group of companies' accounts made up to 2020-06-30

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Memorandum and Articles of Association

View Document

05/07/215 July 2021 Resolutions

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-23 with updates

View Document

27/06/2127 June 2021 Annual accounts for year ending 27 Jun 2021

View Accounts

31/07/2031 July 2020 REGISTERED OFFICE CHANGED ON 31/07/2020 FROM STUDIOS C & D 209 ST. JOHN'S HILL LONDON SW11 1TH UNITED KINGDOM

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, DIRECTOR YASER MARTINI

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR BRUNO DUCHARME

View Document

04/04/194 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

23/03/1823 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLENE LUCILLE DE CARVALHO

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

07/07/177 July 2017 29/06/17 STATEMENT OF CAPITAL GBP 15178245.9

View Document

06/07/176 July 2017 SECOND FILED SH01 - 31/03/17 STATEMENT OF CAPITAL GBP 15176145.900

View Document

28/06/1728 June 2017 SAIL ADDRESS CHANGED FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM

View Document

20/04/1720 April 2017 31/03/17 STATEMENT OF CAPITAL GBP 15176129.650

View Document

19/04/1719 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076804900001

View Document

10/04/1710 April 2017 ADOPT ARTICLES 31/03/2017

View Document

13/03/1713 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

10/10/1610 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / BRUNO DUCHARME / 11/09/2016

View Document

30/06/1630 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

09/12/159 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

21/09/1521 September 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

15/09/1515 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER LANGLANDS PEARSE / 01/09/2015

View Document

15/09/1515 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / POLLY JANE DYSON / 01/09/2015

View Document

09/09/159 September 2015 REGISTERED OFFICE CHANGED ON 09/09/2015 FROM 17 MOSSOP STREET LONDON SW3 2LY

View Document

11/08/1511 August 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

30/07/1530 July 2015 SAIL ADDRESS CREATED

View Document

18/11/1418 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

01/08/141 August 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

29/07/1429 July 2014 17/06/14 STATEMENT OF CAPITAL GBP 304332.320

View Document

23/07/1423 July 2014 23/06/14 STATEMENT OF CAPITAL GBP 303732.32

View Document

23/06/1423 June 2014 ADOPT ARTICLES 04/06/2014

View Document

17/06/1417 June 2014 STATEMENT BY DIRECTORS

View Document

17/06/1417 June 2014 SOLVENCY STATEMENT DATED 28/05/14

View Document

17/06/1417 June 2014 REDUCE ISSUED CAPITAL 04/06/2014

View Document

17/06/1417 June 2014 17/06/14 STATEMENT OF CAPITAL GBP 253393.430002

View Document

02/06/142 June 2014 07/05/14 STATEMENT OF CAPITAL GBP 270053.43

View Document

02/06/142 June 2014 Statement of capital following an allotment of shares on 2014-05-07

View Document

10/01/1410 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

21/08/1321 August 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

11/06/1311 June 2013 Statement of capital following an allotment of shares on 2013-05-30

View Document

11/06/1311 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

11/06/1311 June 2013 11/06/13 STATEMENT OF CAPITAL GBP 180952.430

View Document

11/06/1311 June 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/06/1311 June 2013 30/05/13 STATEMENT OF CAPITAL GBP 181553.43

View Document

13/05/1313 May 2013 AUDITOR'S RESIGNATION

View Document

13/05/1313 May 2013 AUDITOR'S RESIGNATION

View Document

13/05/1313 May 2013 AUDITOR'S RESIGNATION

View Document

18/02/1318 February 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

19/10/1219 October 2012 Annual return made up to 2012-06-23 with full list of shareholders

View Document

19/10/1219 October 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

13/07/1213 July 2012 Statement of capital following an allotment of shares on 2012-04-26

View Document

13/07/1213 July 2012 26/04/12 STATEMENT OF CAPITAL GBP 1256953.42

View Document

08/06/128 June 2012 CURREXT FROM 31/03/2012 TO 30/06/2012

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED EEVA MARJA JOHANNA JOUHKI

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED YASER HACHEM MARTINI

View Document

08/02/128 February 2012 Statement of capital following an allotment of shares on 2012-01-16

View Document

08/02/128 February 2012 16/01/12 STATEMENT OF CAPITAL GBP 254640.00

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED RICHARD NORTHCOTT

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED BRUNO DUCHARME

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED JAMES HOLDER

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED ALEXANDER DECARVALHO

View Document

03/01/123 January 2012 15/12/11 STATEMENT OF CAPITAL GBP 252040.00

View Document

03/01/123 January 2012 ADOPT ARTICLES 06/12/2011

View Document

03/01/123 January 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/01/123 January 2012 VARYING SHARE RIGHTS AND NAMES

View Document

03/01/123 January 2012 VARYING SHARE RIGHTS AND NAMES

View Document

03/01/123 January 2012 DIRECTOR APPOINTED ALEXANDER LANGLANDS PEARSE

View Document

03/01/123 January 2012 ARTICLES OF ASSOCIATION

View Document

03/01/123 January 2012 15/12/11 STATEMENT OF CAPITAL GBP 252040.00

View Document

03/01/123 January 2012 15/12/11 STATEMENT OF CAPITAL GBP 252040.00

View Document

03/01/123 January 2012 15/12/11 STATEMENT OF CAPITAL GBP 252040.00

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED POLLY JANE DYSON

View Document

12/08/1112 August 2011 VARYING SHARE RIGHTS AND NAMES

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED CHARLES BUTTERWORTH

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID ANDERSON

View Document

09/08/119 August 2011 REGISTERED OFFICE CHANGED ON 09/08/2011 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM

View Document

09/08/119 August 2011 CURRSHO FROM 30/06/2012 TO 31/03/2012

View Document

09/08/119 August 2011 DIRECTOR APPOINTED MR DAVID JOHN LANE FREER ANDERSON

View Document

09/08/119 August 2011 25/07/11 STATEMENT OF CAPITAL GBP 26670

View Document

25/07/1125 July 2011 COMPANY NAME CHANGED AGHOCO 1053 LIMITED CERTIFICATE ISSUED ON 25/07/11

View Document

25/07/1125 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/06/1123 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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