-
APARTHOTEL CANNON STREET LIMITED - 6th Floor, Embassy House, Queens Avenue, Bristol, BS8 1SB, United Kingdom
Company Information
- Company registration number
- 09175058
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 6th Floor, Embassy House
- Queens Avenue
- Bristol
- BS8 1SB 6th Floor, Embassy House, Queens Avenue, Bristol, BS8 1SB UK
Management
- Managing Directors
- MCCALL, Stephen James
- CARRE-BISHOP, Daniel Robin James
- YOUNG, Lauren Mariko
- Company secretaries
- INTERTRUST (UK) LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-08-14
- Age Of Company 2014-08-14 9 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- Brookfield Asset Management Inc.
- -
- Brookfield Asset Management Inc.
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- SACO CANNON STREET LIMITED
- Filing of Accounts
- Due Date: 2023-09-30
- Last Date: 2021-12-31
- Annual Return
- Due Date: 2023-02-16
- Last Date: 2022-02-02
-
APARTHOTEL CANNON STREET LIMITED Company Description
- APARTHOTEL CANNON STREET LIMITED is a ltd registered in United Kingdom with the Company reg no 09175058. Its current trading status is "live". It was registered 2014-08-14. It was previously called SACO CANNON STREET LIMITED. It has declared SIC or NACE codes as "68209". It has 3 directors and 1 secretary.It can be contacted at 6Th Floor, Embassy House .
Get APARTHOTEL CANNON STREET LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Aparthotel Cannon Street Limited - 6th Floor, Embassy House, Queens Avenue, Bristol, BS8 1SB, United Kingdom
- 2014-08-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for APARTHOTEL CANNON STREET LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
accounts-with-accounts-type-full (2022-06-07) - AA
-
confirmation-statement-with-no-updates (2022-02-21) - CS01
-
termination-director-company-with-name-termination-date (2022-03-14) - TM01
-
appoint-person-director-company-with-name-date (2022-03-14) - AP01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-02-17) - CS01
-
accounts-with-accounts-type-full (2021-06-29) - AA
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-06-04) - CH01
-
confirmation-statement-with-no-updates (2020-03-06) - CS01
-
accounts-with-accounts-type-full (2020-10-02) - AA
-
change-sail-address-company-with-old-address-new-address (2020-06-12) - AD02
-
second-filing-of-confirmation-statement-with-made-up-date (2020-12-09) - RP04CS01
-
capital-allotment-shares (2020-12-16) - SH01
-
change-corporate-secretary-company-with-change-date (2020-06-12) - CH04
-
auditors-resignation-company (2020-02-14) - AUD
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-01-08) - TM01
-
appoint-person-director-company-with-name-date (2019-01-08) - AP01
-
confirmation-statement-with-no-updates (2019-03-13) - CS01
-
accounts-with-accounts-type-full (2019-08-09) - AA
-
resolution (2019-11-11) - RESOLUTIONS
keyboard_arrow_right 2018
-
resolution (2018-02-28) - RESOLUTIONS
-
confirmation-statement-with-updates (2018-02-02) - CS01
-
mortgage-satisfy-charge-full (2018-01-15) - MR04
-
appoint-person-director-company-with-name-date (2018-03-06) - AP01
-
resolution (2018-03-08) - RESOLUTIONS
-
memorandum-articles (2018-03-08) - MA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-03-09) - MR01
-
mortgage-satisfy-charge-full (2018-03-16) - MR04
-
termination-director-company-with-name-termination-date (2018-03-06) - TM01
-
cessation-of-a-person-with-significant-control (2018-04-06) - PSC07
-
notification-of-a-person-with-significant-control (2018-04-06) - PSC02
-
change-sail-address-company-with-new-address (2018-04-06) - AD02
-
move-registers-to-sail-company-with-new-address (2018-04-06) - AD03
-
appoint-corporate-secretary-company-with-name-date (2018-06-20) - AP04
-
accounts-with-accounts-type-full (2018-07-11) - AA
-
termination-director-company-with-name-termination-date (2018-11-06) - TM01
-
appoint-person-director-company-with-name-date (2018-11-06) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-03-20) - MR01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-08-24) - CS01
-
change-person-director-company-with-change-date (2017-11-06) - CH01
-
appoint-person-director-company-with-name-date (2017-09-26) - AP01
-
termination-director-company-with-name-termination-date (2017-09-26) - TM01
-
accounts-with-accounts-type-full (2017-09-22) - AA
keyboard_arrow_right 2016
-
change-account-reference-date-company-previous-extended (2016-04-08) - AA01
-
accounts-with-accounts-type-full (2016-05-19) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-08-04) - MR01
-
confirmation-statement-with-updates (2016-08-23) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-10) - AR01
-
appoint-person-director-company-with-name-date (2015-04-07) - AP01
-
termination-director-company-with-name-termination-date (2015-04-07) - TM01
keyboard_arrow_right 2014
-
incorporation-company (2014-08-14) - NEWINC
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-15) - MR01