CIRRUS INNS LIMITED

Company Documents

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

View Document

12/05/2512 May 2025

View Document

12/05/2512 May 2025

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

30/10/2430 October 2024

View Document

20/07/2420 July 2024

View Document

20/07/2420 July 2024

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

18/06/2418 June 2024 Register inspection address has been changed from 100 Barbirolli Square Barbirolli Square Manchester M2 3AB United Kingdom to Butcombe Brewery Limited Cox's Green Wrington Bristol BS40 5PA

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

21/06/2321 June 2023 Register(s) moved to registered office address Cox's Green Havyatt Road Wrington Bristol BS40 5PA

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 Full accounts made up to 2022-06-26

View Document

11/01/2311 January 2023 Satisfaction of charge 076804970013 in full

View Document

11/01/2311 January 2023 Satisfaction of charge 076804970012 in full

View Document

11/01/2311 January 2023 Satisfaction of charge 076804970010 in full

View Document

11/01/2311 January 2023 Satisfaction of charge 076804970014 in full

View Document

03/01/233 January 2023 Appointment of Mr Jonathan Robert Lawson as a director on 2022-12-16

View Document

03/01/233 January 2023 Termination of appointment of Kalpana Kartika Goundar as a director on 2022-12-16

View Document

03/01/233 January 2023 Termination of appointment of Charles Langhorne Butterworth as a director on 2022-12-16

View Document

03/01/233 January 2023 Appointment of Mr Simon Richard Hope as a director on 2022-12-16

View Document

03/01/233 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 2023-01-03

View Document

21/12/2221 December 2022 Satisfaction of charge 076804970015 in full

View Document

21/12/2221 December 2022 Satisfaction of charge 076804970011 in full

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

14/04/2214 April 2022 Registration of charge 076804970015, created on 2022-04-13

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 Full accounts made up to 2020-06-30

View Document

02/07/212 July 2021 Satisfaction of charge 076804970007 in full

View Document

02/07/212 July 2021 Satisfaction of charge 076804970009 in full

View Document

02/07/212 July 2021 Satisfaction of charge 076804970003 in full

View Document

02/07/212 July 2021 Satisfaction of charge 076804970006 in full

View Document

02/07/212 July 2021 Satisfaction of charge 076804970005 in full

View Document

02/07/212 July 2021 Satisfaction of charge 076804970004 in full

View Document

02/07/212 July 2021 Satisfaction of charge 076804970008 in full

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-23 with no 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

31/07/2031 July 2020 PSC'S CHANGE OF PARTICULARS / CIRRUS INNS HOLDINGS LIMITED / 31/07/2020

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

09/04/199 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 076804970014

View Document

09/04/199 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 076804970013

View Document

04/04/194 April 2019 FULL 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 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

17/08/1717 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076804970012

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CIRRUS INNS HOLDINGS LIMITED

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

19/04/1719 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076804970010

View Document

19/04/1719 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076804970011

View Document

13/03/1713 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

17/11/1617 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076804970009

View Document

08/09/168 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076804970007

View Document

08/09/168 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076804970008

View Document

27/06/1627 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

09/12/159 December 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

20/11/1520 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076804970006

View Document

30/09/1530 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 / 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

13/07/1513 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076804970005

View Document

06/02/156 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076804970003

View Document

06/02/156 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076804970004

View Document

18/11/1418 November 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

23/06/1423 June 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

10/01/1410 January 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

09/09/139 September 2013 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

09/09/139 September 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

09/09/139 September 2013 SAIL ADDRESS CREATED

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

20/09/1220 September 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

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

View Document

06/01/126 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/01/123 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/01/123 January 2012 09/12/11 STATEMENT OF CAPITAL GBP 20001

View Document

16/12/1116 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

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

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

13/09/1113 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

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

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 DIRECTOR APPOINTED MR DAVID JOHN LANE FREER ANDERSON

View Document

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

View Document

25/07/1125 July 2011 COMPANY NAME CHANGED AGHOCO 1054 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