Caparo Hotels LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 8, 2013)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
OSBORNE HOTEL TORQUAY LIMITED
Company type Private Limited Company , Active Company Number 00149618 Record last updated Saturday, June 10, 2023 7:14:37 AM UTC Official Address Caparo House 103 Baker Street London W1u6ln Marylebone High, Marylebone High Street There are 101 companies registered at this street
Postal Code W1U6LN Sector Hotels and similar accommodation
Visits Searches Document Type Publication date Download link Registry Jun 9, 2023 Appointment of a man as Company Director and Director Financials Nov 9, 2016 Annual accounts Registry Jun 22, 2016 Annual return Registry Jun 9, 2016 Resignation of one Director Registry Jun 9, 2016 Resignation of one Director 2597426... Registry Mar 17, 2016 Change of particulars for director Registry Jan 7, 2016 Change of location of company records to the single alternative inspection location Registry Jan 6, 2016 Notification of single alternative inspection location Registry Dec 17, 2015 Appointment of a person as Secretary Registry Nov 8, 2015 Resignation of one Director (a man) Registry Oct 30, 2015 Appointment of a person as Secretary Registry Oct 19, 2015 Resignation of one Secretary (a man) Registry Oct 19, 2015 Resignation of one Secretary Registry Jul 16, 2015 Annual return Financials Jul 4, 2015 Annual accounts Registry Apr 8, 2015 Resignation of one Director Registry Feb 9, 2015 Appointment of a person as Secretary Registry Feb 3, 2015 Resignation of one Secretary Registry Feb 2, 2015 Appointment of a man as Secretary Registry Feb 2, 2015 Resignation of one Secretary (a woman) Registry Jul 29, 2014 Annual return Registry Jun 30, 2014 Resignation of one Hotelier and one Director (a man) Financials May 29, 2014 Annual accounts Registry Jul 25, 2013 Annual return Financials Jul 8, 2013 Annual accounts Registry Dec 6, 2012 Appointment of a person as Secretary Registry Oct 12, 2012 Resignation of one Secretary Registry Oct 1, 2012 Appointment of a woman as Secretary Registry Sep 21, 2012 Resignation of one Secretary (a man) Registry Sep 7, 2012 Appointment of a person as Director Registry Sep 6, 2012 Appointment of a man as Group Finance Director and Director Registry Aug 1, 2012 Resignation of one Director Registry Jul 31, 2012 Resignation of one Director (a man) Registry Jul 11, 2012 Annual return Financials Jun 28, 2012 Annual accounts Registry Dec 28, 2011 Miscellaneous document Registry Dec 22, 2011 Miscellaneous document 7851233... Financials Jul 5, 2011 Annual accounts Registry Jul 4, 2011 Annual return Registry Jun 29, 2011 Annual return 2590090... Financials Sep 8, 2010 Annual accounts Registry Jul 23, 2010 Change of particulars for director Registry Jul 23, 2010 Change of particulars for director 2637866... Registry Jul 23, 2010 Change of particulars for director Registry Apr 26, 2010 Appointment of a person as Secretary Registry Mar 25, 2010 Appointment of a man as Secretary Registry Mar 4, 2010 Resignation of one Secretary Registry Feb 24, 2010 Resignation of one Accountant and one Secretary (a man) Financials Nov 23, 2009 Annual accounts Registry Jul 21, 2009 Annual return Registry Jul 21, 2009 Change in situation or address of registered office Registry Jul 20, 2009 Notice of change of directors or secretaries or in their particulars Registry Jul 20, 2009 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Registry Jul 20, 2009 Notice of change of directors or secretaries or in their particulars Registry Jul 20, 2009 Notice of change of directors or secretaries or in their particulars 2655054... Registry Jul 14, 2008 Annual return Registry Jul 9, 2008 Notice of change of directors or secretaries or in their particulars Registry Jul 9, 2008 Notice of change of directors or secretaries or in their particulars 8131991... Registry Jul 9, 2008 Notice of change of directors or secretaries or in their particulars Financials Jul 1, 2008 Annual accounts Registry Jan 14, 2008 Resignation of a person Registry Jan 7, 2008 Appointment of a person Registry Dec 31, 2007 Resignation of one Director (a man) and one Secretary (a man) Registry Dec 28, 2007 Appointment of a man as Accountant and Secretary Financials Jul 22, 2007 Annual accounts Registry Jul 20, 2007 Annual return Registry Aug 7, 2006 Annual return 1832064... Financials Jul 18, 2006 Annual accounts Registry Jan 16, 2006 Resolution Registry Jan 16, 2006 Varying share rights and names Financials Nov 9, 2005 Annual accounts Registry Jul 12, 2005 Annual return Financials Aug 4, 2004 Annual accounts Registry Jul 15, 2004 Annual return Registry Jan 8, 2004 Auditor's letter of resignation Financials Aug 27, 2003 Annual accounts Registry Jul 24, 2003 Annual return Financials Aug 22, 2002 Annual accounts Registry Jul 10, 2002 Annual return Financials Aug 28, 2001 Annual accounts Registry Aug 1, 2001 Company name change Registry Aug 1, 2001 Change of name certificate Registry Jul 10, 2001 Particulars of a mortgage or charge Registry Jul 7, 2001 Annual return Registry Oct 18, 2000 Appointment of a person Registry Oct 18, 2000 Resignation of a person Registry Oct 11, 2000 Appointment of a man as Director Financials Jul 11, 2000 Annual accounts Registry Jul 3, 2000 Annual return Registry Aug 19, 1999 Annual return 1766392... Financials Jul 16, 1999 Annual accounts Registry Jul 13, 1999 Annual return Registry Oct 13, 1998 Resignation of a person Registry Sep 11, 1998 Resignation of one Director (a man) Financials Sep 10, 1998 Annual accounts Registry Jul 7, 1998 Annual return Registry Jan 14, 1998 Particulars of a mortgage or charge Financials Jul 15, 1997 Annual accounts Registry Jun 30, 1997 Annual return Registry Apr 27, 1997 Appointment of a person