Warrington
WA1 1PP
Director Name | Mr Stephen Linton Littlefair |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2014(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 210 Cygnet Court Centre Park Warrington WA1 1PP |
Director Name | Mr Robin Michael Philpot Sheppard |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Cygnet Court Centre Park Warrington WA1 1PP |
Director Name | Mr Richard Charles Grove |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2022(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Cygnet Court Centre Park Warrington WA1 1PP |
Director Name | Mr Graham Galsgaard Marskell |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Cygnet Court Centre Park Warrington WA1 1PP |
Website | www.bespokehotels.com |
---|---|
Telephone | 01244 324024 |
Telephone region | Chester |
Registered Address | 210 Cygnet Court Centre Park Warrington WA1 1PP |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 29 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 12 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (8 months from now) |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
14 November 2023 | Confirmation statement made on 12 November 2023 with no updates (3 pages) |
24 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
6 December 2022 | Confirmation statement made on 12 November 2022 with updates (5 pages) |
27 October 2022 | Appointment of Mr Richard Charles Grove as a director on 5 September 2022 (2 pages) |
27 October 2022 | Termination of appointment of Graham Galsgaard Marskell as a director on 5 September 2022 (1 page) |
29 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
3 December 2021 | Confirmation statement made on 12 November 2021 with updates (5 pages) |
23 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
7 March 2021 | Director's details changed for Mr Robin Michael Philpot Sheppard on 7 March 2021 (2 pages) |
7 March 2021 | Director's details changed for Mr Haydn Herbert James Fentum on 7 March 2021 (2 pages) |
7 March 2021 | Director's details changed for Mr Stephen Linton Littlefair on 7 March 2021 (2 pages) |
7 March 2021 | Director's details changed for Mr Graham Galsgaard Marskell on 7 March 2021 (2 pages) |
1 March 2021 | Registered office address changed from Unit 5 Bankside Crosfield Street Warrington Cheshire WA1 1UP United Kingdom to 210 Cygnet Court Centre Park Warrington WA1 1PP on 1 March 2021 (1 page) |
14 December 2020 | Confirmation statement made on 12 November 2020 with updates (5 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
26 November 2019 | Confirmation statement made on 12 November 2019 with updates (5 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
19 November 2018 | Confirmation statement made on 12 November 2018 with updates (5 pages) |
23 March 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
27 November 2017 | Confirmation statement made on 12 November 2017 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 12 November 2016 with updates (7 pages) |
16 November 2016 | Confirmation statement made on 12 November 2016 with updates (7 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 August 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
8 August 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
5 July 2016 | Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
5 July 2016 | Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
2 February 2016 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
12 November 2014 | Incorporation Statement of capital on 2014-11-12
|
12 November 2014 | Incorporation Statement of capital on 2014-11-12
|