Warrington
WA1 1PP
Director Name | Mr Robin Michael Philpot Sheppard |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2015(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 Haydn Herbert James Fentum |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Cygnet Court Centre Park Warrington WA1 1PP |
Director Name | Hon Thomas Edward Greenall |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2018(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 06 February 2015(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 |
---|
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 (1 year ago) |
---|---|
Next Accounts Due | 27 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 27 March |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
15 July 2020 | Delivered on: 20 July 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
9 February 2024 | Confirmation statement made on 6 February 2024 with no updates (3 pages) |
---|---|
17 February 2023 | Confirmation statement made on 6 February 2023 with updates (5 pages) |
6 January 2023 | Full accounts made up to 31 March 2022 (25 pages) |
27 October 2022 | Termination of appointment of Graham Galsgaard Marskell as a director on 5 September 2022 (1 page) |
5 April 2022 | Full accounts made up to 31 March 2021 (25 pages) |
28 March 2022 | Current accounting period shortened from 28 March 2021 to 27 March 2021 (1 page) |
8 March 2022 | Confirmation statement made on 6 February 2022 with updates (5 pages) |
22 July 2021 | Full accounts made up to 31 March 2020 (25 pages) |
29 March 2021 | Current accounting period shortened from 29 March 2020 to 28 March 2020 (1 page) |
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 Graham Galsgaard Marskell 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 Robin Michael Philpot Sheppard on 7 March 2021 (2 pages) |
4 March 2021 | Confirmation statement made on 6 February 2021 with updates (5 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) |
20 July 2020 | Registration of charge 094272950001, created on 15 July 2020 (39 pages) |
19 February 2020 | Confirmation statement made on 6 February 2020 with updates (5 pages) |
23 December 2019 | Full accounts made up to 31 March 2019 (23 pages) |
18 February 2019 | Confirmation statement made on 6 February 2019 with updates (5 pages) |
31 December 2018 | Full accounts made up to 31 March 2018 (21 pages) |
31 October 2018 | Appointment of The Hon. Thomas Edward Greenall as a director on 2 October 2018 (2 pages) |
15 May 2018 | Full accounts made up to 31 March 2017 (23 pages) |
19 March 2018 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
19 February 2018 | Confirmation statement made on 6 February 2018 with updates (5 pages) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
14 February 2017 | Confirmation statement made on 6 February 2017 with updates (7 pages) |
14 February 2017 | Confirmation statement made on 6 February 2017 with updates (7 pages) |
15 November 2016 | Full accounts made up to 31 March 2016 (21 pages) |
15 November 2016 | Full accounts made up to 31 March 2016 (21 pages) |
31 May 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
31 May 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
31 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
6 February 2015 | Incorporation Statement of capital on 2015-02-06
|
6 February 2015 | Incorporation Statement of capital on 2015-02-06
|