Company number 06501323
Status Active
Incorporation Date 12 February 2008
Company Type Private Limited Company
Address 65 LONDON ROAD, ST ALBANS, AL1 1LJ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 56101 - Licensed restaurants, 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc
Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Appointment of Mr Charles Richard Holmes as a director on 1 February 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of C C HOTELS LIMITED are www.cchotels.co.uk, and www.c-c-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. C C Hotels Limited is a Private Limited Company.
The company registration number is 06501323. C C Hotels Limited has been working since 12 February 2008.
The present status of the company is Active. The registered address of C C Hotels Limited is 65 London Road St Albans Al1 1lj. . KEANE, Kelly Renee is a Secretary of the company. HOLMES, Charles Richard is a Director of the company. KEANE, Brian Anthony is a Director of the company. Director WAINRIGHT-LEE, Edward has been resigned. The company operates in "Hotels and similar accommodation".
Current Directors
Resigned Directors
Persons With Significant Control
Cameron Ventures Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
C C HOTELS LIMITED Events
14 Feb 2017
Confirmation statement made on 12 February 2017 with updates
02 Feb 2017
Appointment of Mr Charles Richard Holmes as a director on 1 February 2017
06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Mar 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
02 Mar 2016
Secretary's details changed for Kelly Renee Keane on 1 January 2016
...
... and 21 more events
03 Oct 2008
Accounting reference date extended from 28/02/2009 to 31/03/2009
02 Oct 2008
Secretary's change of particulars / kelly brown / 30/08/2008
23 Apr 2008
Director appointed edward wainright-lee
21 Feb 2008
Company name changed cameron marquees LIMITED\certificate issued on 25/02/08
12 Feb 2008
Incorporation
20 January 2014
Charge code 0650 1323 0003
Delivered: 5 February 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Brome grange hotel and land adjoining at norwich road brome…
19 December 2013
Charge code 0650 1323 0002
Delivered: 20 December 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
15 November 2012
Deed of legal charge
Delivered: 17 November 2012
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: F/H property k/a brome grange hotel and land and buildings…