This company is commonly known as Arundel House Hotels (cambridge) Limited. The company was founded 47 years ago and was given the registration number 01299092. The firm's registered office is in . You can find them at Chesterton Road, Cambridge, , . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | ARUNDEL HOUSE HOTELS (CAMBRIDGE) LIMITED |
---|---|---|
Company Number | : | 01299092 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 1977 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chesterton Road, Cambridge, CB4 3AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Cherry Orchard, Oakington, Cambridge, England, CB24 3AY | Secretary | - | Active |
27 Rosemary Avenue, Felixstowe, IP11 9HX | Director | - | Active |
17, Cherry Orchard, Oakington, Cambridge, CB24 3AY | Director | - | Active |
76, Whittlesford Road, Newton, Cambridge, England, CB22 7PH | Director | - | Active |
The Dingle, Garfield Road, Felixstowe, | Director | - | Active |
33 Barrow Road, Cambridge, CB2 2AP | Director | - | Active |
33 Barrow Road, Cambridge, CB2 2AP | Director | - | Active |
9 Lents Way, Cambridge, CB4 1UA | Director | - | Active |
Mr Robert John Calvert Norfolk | ||
Notified on | : | 02 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Address | : | Chesterton Road, CB4 3AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-12 | Officers | Termination director company with name termination date. | Download |
2022-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-02 | Accounts | Accounts with accounts type full. | Download |
2021-02-19 | Accounts | Accounts with accounts type full. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type full. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-07 | Accounts | Accounts with accounts type full. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type full. | Download |
2017-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-07 | Accounts | Accounts with accounts type full. | Download |
2016-01-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-04 | Accounts | Accounts with accounts type full. | Download |
2015-02-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-08 | Accounts | Accounts with accounts type full. | Download |
2014-03-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-07 | Accounts | Accounts with accounts type full. | Download |
2013-03-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-10-02 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.