This company is commonly known as Countrywide Hotels Limited. The company was founded 9 years ago and was given the registration number 09180715. The firm's registered office is in ALTON. You can find them at Kelmscott Hattingley Road, Medstead, Alton, Hampshire. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | COUNTRYWIDE HOTELS LIMITED |
---|---|---|
Company Number | : | 09180715 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 August 2014 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kelmscott Hattingley Road, Medstead, Alton, Hampshire, GU34 5NQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Highweek Garage, Ringslade Road, Newton Abbot, England, TQ12 1QF | Secretary | 01 May 2021 | Active |
Highweek Garage, Ringslade Road, Newton Abbot, England, TQ12 1QF | Director | 01 November 2014 | Active |
Highweek Garage, Ringslade Road, Newton Abbot, England, TQ12 1QF | Director | 13 October 2014 | Active |
Highweek Garage, Ringslade Road, Newton Abbot, England, TQ12 1QF | Director | 09 August 2016 | Active |
Kelmscott, Hattingley Road, Medstead, Alton, England, GU34 5NQ | Secretary | 31 March 2018 | Active |
Highweek Garage, Ringslade Road, Newton Abbot, England, TQ12 1QF | Director | 01 January 2021 | Active |
Kelmscott, Hattingley Road, Medstead, Alton, England, GU34 5NQ | Director | 01 January 2015 | Active |
Kelmscott, Hattingley Road, Medstead, Alton, England, GU34 5NQ | Director | 18 August 2014 | Active |
Mr Benedict Hioco | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Address | : | Kelmscott, Hattingley Road, Alton, GU34 5NQ |
Nature of control | : |
|
Mr Neil Keith Hibbert | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Address | : | Kelmscott, Hattingley Road, Alton, GU34 5NQ |
Nature of control | : |
|
Mr Darren Kirk Patt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Highweek Garage, Ringslade Road, Newton Abbot, England, TQ12 1QF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Officers | Termination director company with name termination date. | Download |
2021-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-07 | Officers | Appoint person secretary company with name date. | Download |
2021-05-07 | Officers | Change person director company with change date. | Download |
2021-05-07 | Officers | Change person director company with change date. | Download |
2021-05-07 | Officers | Change person director company with change date. | Download |
2021-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-22 | Officers | Appoint person director company with name date. | Download |
2021-02-22 | Address | Change registered office address company with date old address new address. | Download |
2020-10-26 | Officers | Termination director company with name termination date. | Download |
2020-10-26 | Officers | Termination secretary company with name termination date. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-18 | Officers | Termination director company with name termination date. | Download |
2019-11-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-01 | Capital | Capital allotment shares. | Download |
2018-04-19 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.