C & CB HOTELS LIMITED

Register to unlock more data on OkredoRegister

C & CB HOTELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03227250

Incorporation date

19/07/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Miramar Hotel, Grove Road, Bournemouth, Dorset BH1 3ALCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1996)
dot icon03/02/2026
Particulars of variation of rights attached to shares
dot icon03/02/2026
Resolutions
dot icon03/02/2026
Change of share class name or designation
dot icon27/11/2025
Director's details changed for Miss Clare Louise Blakemore on 2025-11-27
dot icon08/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon21/07/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon20/06/2025
Director's details changed for Christopher Keith Blakemore on 2025-06-19
dot icon19/06/2025
Director's details changed for Christopher Keith Blakemore on 2025-06-19
dot icon23/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon19/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon23/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon28/07/2023
Confirmation statement made on 2023-07-19 with updates
dot icon27/03/2023
Resolutions
dot icon27/03/2023
Memorandum and Articles of Association
dot icon16/03/2023
Change of share class name or designation
dot icon16/03/2023
Particulars of variation of rights attached to shares
dot icon18/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon27/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon14/02/2022
Director's details changed for Clare Louise Watkin on 2022-02-14
dot icon14/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon12/08/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon14/09/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon24/03/2020
Total exemption full accounts made up to 2020-01-31
dot icon06/09/2019
Total exemption full accounts made up to 2019-01-31
dot icon19/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon11/07/2019
Director's details changed for Christopher Keith Blakemore on 2019-07-11
dot icon22/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon20/08/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon08/12/2017
Director's details changed for Clare Louise Watkin on 2017-12-08
dot icon08/12/2017
Director's details changed for Clare Louise Watkin on 2017-12-08
dot icon04/12/2017
Termination of appointment of David James Bailey as a director on 2017-11-29
dot icon02/08/2017
Confirmation statement made on 2017-07-19 with updates
dot icon14/07/2017
Director's details changed for Mary Frances Blakemore on 2016-07-19
dot icon13/07/2017
Secretary's details changed for Mary Francis Blakemore on 2016-07-19
dot icon17/05/2017
Total exemption full accounts made up to 2017-01-31
dot icon01/11/2016
Registered office address changed from Midland House 2 Poole Road Bournemouth BH2 5QY to Miramar Hotel Grove Road Bournemouth Dorset BH1 3AL on 2016-11-01
dot icon26/08/2016
Audited abridged accounts made up to 2016-01-31
dot icon19/08/2016
Confirmation statement made on 2016-07-19 with updates
dot icon02/11/2015
Full accounts made up to 2015-01-31
dot icon28/07/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon23/07/2015
Director's details changed for Claire Louise Watkin on 2014-06-30
dot icon10/10/2014
Full accounts made up to 2014-01-31
dot icon05/09/2014
Director's details changed for Claire Louise Watkin on 2014-08-01
dot icon01/09/2014
Director's details changed for Claire Louise Watkin on 2014-08-01
dot icon29/08/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon02/06/2014
Registered office address changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 2014-06-02
dot icon11/09/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon21/06/2013
Full accounts made up to 2013-01-31
dot icon28/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon31/07/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon17/07/2012
Full accounts made up to 2012-01-31
dot icon28/07/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon12/04/2011
Accounts for a small company made up to 2011-01-31
dot icon09/08/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon16/07/2010
Accounts for a small company made up to 2010-01-31
dot icon19/08/2009
Accounts for a small company made up to 2009-01-31
dot icon30/07/2009
Return made up to 19/07/09; full list of members
dot icon29/07/2009
Location of register of members
dot icon29/07/2009
Location of debenture register
dot icon30/10/2008
Accounts for a small company made up to 2008-01-31
dot icon01/09/2008
Return made up to 19/07/08; full list of members
dot icon11/07/2008
Registered office changed on 11/07/2008 from 9 st stephen's court st stephen's road bournemouth dorset BH2 6LA
dot icon28/09/2007
Accounts for a small company made up to 2007-01-31
dot icon10/09/2007
Resolutions
dot icon10/09/2007
£ nc 1050000/1005000 31/08/06
dot icon21/08/2007
Director's particulars changed
dot icon03/08/2007
Return made up to 19/07/07; full list of members
dot icon20/09/2006
Resolutions
dot icon20/09/2006
Resolutions
dot icon21/08/2006
Return made up to 19/07/06; full list of members
dot icon21/08/2006
Director's particulars changed
dot icon11/07/2006
Accounts for a small company made up to 2006-01-31
dot icon22/09/2005
Return made up to 19/07/05; full list of members
dot icon04/08/2005
Accounts for a small company made up to 2005-01-31
dot icon03/05/2005
Registered office changed on 03/05/05 from: 3 lorne park road lansdowne bournemouth dorset BH1 1LD
dot icon25/10/2004
Accounts for a small company made up to 2004-01-31
dot icon09/08/2004
Return made up to 19/07/04; full list of members
dot icon25/11/2003
Accounts for a small company made up to 2003-01-31
dot icon01/09/2003
Return made up to 19/07/03; full list of members
dot icon13/11/2002
Accounts for a small company made up to 2002-01-31
dot icon15/08/2002
Return made up to 19/07/02; full list of members
dot icon21/11/2001
Secretary's particulars changed;director's particulars changed
dot icon16/11/2001
New director appointed
dot icon03/09/2001
Accounts for a small company made up to 2001-01-31
dot icon13/08/2001
Return made up to 19/07/01; full list of members
dot icon07/08/2001
Director resigned
dot icon11/10/2000
Accounts for a small company made up to 2000-01-31
dot icon13/09/2000
Secretary resigned
dot icon13/09/2000
New secretary appointed
dot icon08/08/2000
Return made up to 19/07/00; full list of members
dot icon01/02/2000
Accounts for a small company made up to 1999-01-31
dot icon09/08/1999
Return made up to 19/07/99; no change of members
dot icon01/09/1998
Return made up to 19/07/98; full list of members
dot icon13/05/1998
Accounts for a small company made up to 1998-01-31
dot icon29/04/1998
Ad 03/04/98--------- £ si 435000@1=435000 £ ic 570000/1005000
dot icon29/04/1998
Nc inc already adjusted 03/04/98
dot icon09/04/1998
Resolutions
dot icon09/04/1998
Resolutions
dot icon19/09/1997
Accounts for a small company made up to 1997-01-31
dot icon29/08/1997
Return made up to 19/07/97; full list of members
dot icon15/05/1997
Accounting reference date shortened from 31/07/97 to 31/01/97
dot icon21/03/1997
Ad 28/02/97--------- £ si 569998@1=569998 £ ic 2/570000
dot icon17/03/1997
Particulars of mortgage/charge
dot icon17/03/1997
Particulars of mortgage/charge
dot icon07/10/1996
Resolutions
dot icon07/10/1996
Resolutions
dot icon06/10/1996
Secretary resigned;director resigned
dot icon06/10/1996
Director resigned
dot icon06/10/1996
New director appointed
dot icon06/10/1996
New director appointed
dot icon06/10/1996
New director appointed
dot icon06/10/1996
New secretary appointed;new director appointed
dot icon04/10/1996
Certificate of change of name
dot icon03/10/1996
Registered office changed on 03/10/96 from: 1 victoria square birmingham B1 1BD
dot icon03/10/1996
Memorandum and Articles of Association
dot icon19/07/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
46
2.25M
-
0.00
375.31K
-
2022
52
2.25M
-
0.00
751.81K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blakemore, Mary Frances
Director
24/09/1996 - Present
-
Bailey, David James
Director
12/11/2001 - 29/11/2017
7
Blakemore, Clare Louise
Director
24/09/1996 - Present
-
Blakemore, Christopher Keith
Director
24/09/1996 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C & CB HOTELS LIMITED

C & CB HOTELS LIMITED is an(a) Active company incorporated on 19/07/1996 with the registered office located at Miramar Hotel, Grove Road, Bournemouth, Dorset BH1 3AL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C & CB HOTELS LIMITED?

toggle

C & CB HOTELS LIMITED is currently Active. It was registered on 19/07/1996 .

Where is C & CB HOTELS LIMITED located?

toggle

C & CB HOTELS LIMITED is registered at Miramar Hotel, Grove Road, Bournemouth, Dorset BH1 3AL.

What does C & CB HOTELS LIMITED do?

toggle

C & CB HOTELS LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for C & CB HOTELS LIMITED?

toggle

The latest filing was on 03/02/2026: Particulars of variation of rights attached to shares.