Warrington
WA1 1PP
Director Name | Mr Robin Michael Philpot Sheppard |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 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 | 08 August 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 Richard Charles Grove |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2022(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Cygnet Court Centre Park Warrington WA1 1PP |
Director Name | Mr Nicholas James Turner |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Bankside Crosfield Street Warrington Cheshire WA1 1UP |
Director Name | Mr Graham Galsgaard Marskell |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 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 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
1 March 2021 | Director's details changed for Mr Graham Galsgaard Marskell on 1 March 2021 (2 pages) |
---|---|
1 March 2021 | Director's details changed for Mr Haydn Herbert James Fentum on 1 March 2021 (2 pages) |
1 March 2021 | Director's details changed for Mr Stephen Linton Littlefair on 1 March 2021 (2 pages) |
1 March 2021 | Director's details changed for Mr Robin Michael Philpot Sheppard on 1 March 2021 (2 pages) |
26 February 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 26 February 2021 (1 page) |
10 September 2020 | Confirmation statement made on 7 August 2020 with updates (5 pages) |
28 August 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
15 August 2019 | Change of details for Mr Haydn Herbert James Fentum as a person with significant control on 31 January 2018 (2 pages) |
15 August 2019 | Confirmation statement made on 7 August 2019 with updates (5 pages) |
16 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
8 October 2018 | Confirmation statement made on 7 August 2018 with updates (5 pages) |
8 October 2018 | Termination of appointment of Nicholas James Turner as a director on 31 December 2017 (1 page) |
7 June 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
11 October 2017 | Confirmation statement made on 7 August 2017 with updates (5 pages) |
11 October 2017 | Confirmation statement made on 7 August 2017 with updates (5 pages) |
6 February 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
6 February 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
9 November 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
9 November 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
9 November 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
9 November 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
21 October 2016 | Resolutions
|
21 October 2016 | Resolutions
|
20 October 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
14 October 2016 | Change of share class name or designation (2 pages) |
14 October 2016 | Change of share class name or designation (2 pages) |
8 August 2015 | Incorporation Statement of capital on 2015-08-08
|
8 August 2015 | Incorporation Statement of capital on 2015-08-08
|