BANNATYNE SPA HOTEL (HASTINGS) LIMITED

01609490
POWER HOUSE HAUGHTON ROAD DARLINGTON COUNTY DURHAM DL1 1ST

Documents

Documents
Date Category Description Pages
12 Dec 2017 gazette Gazette Dissolved Voluntary 1 Buy now
04 Oct 2017 mortgage Statement of satisfaction of a charge 1 Buy now
04 Oct 2017 mortgage Statement of satisfaction of a charge 1 Buy now
26 Sep 2017 gazette Gazette Notice Voluntary 1 Buy now
15 Sep 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Aug 2017 capital Statement of capital (Section 108) 3 Buy now
03 Aug 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
03 Aug 2017 insolvency Solvency Statement dated 11/07/17 1 Buy now
03 Aug 2017 resolution Resolution 2 Buy now
29 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2016 officers Change of particulars for director (Mr Edwin Michael Lewis James) 2 Buy now
09 Sep 2016 officers Appointment of director (Mr Anthony Craig Elliott) 2 Buy now
10 May 2016 accounts Annual Accounts 26 Buy now
26 Apr 2016 resolution Resolution 10 Buy now
14 Apr 2016 officers Termination of appointment of director (Bannatyne Hotels Limited) 1 Buy now
04 Apr 2016 officers Termination of appointment of director (Duncan Walker Bannatyne) 1 Buy now
09 Feb 2016 officers Appointment of director (Mr Kenneth Peter Campling) 2 Buy now
13 Nov 2015 mortgage Statement of satisfaction of a charge 4 Buy now
13 Nov 2015 mortgage Statement of satisfaction of a charge 4 Buy now
13 Nov 2015 mortgage Statement of satisfaction of a charge 4 Buy now
12 Nov 2015 mortgage Registration of a charge 16 Buy now
12 Nov 2015 mortgage Registration of a charge 18 Buy now
13 Oct 2015 accounts Annual Accounts 20 Buy now
06 Oct 2015 annual-return Annual Return 6 Buy now
09 Sep 2015 officers Appointment of director (Mr Edwin Michael Lewis James) 2 Buy now
25 Feb 2015 change-of-constitution Statement Of Companys Objects 2 Buy now
25 Feb 2015 resolution Resolution 24 Buy now
29 Jan 2015 officers Appointment of secretary (Mr Edwin James) 2 Buy now
29 Jan 2015 officers Appointment of corporate director (Bannatyne Hotels Limited) 2 Buy now
29 Jan 2015 officers Termination of appointment of director (Graham Nigel Armstrong) 1 Buy now
29 Jan 2015 officers Appointment of director (Mr Justin Musgrove) 2 Buy now
13 Nov 2014 officers Termination of appointment of director (Christopher Paul Watson) 1 Buy now
13 Nov 2014 officers Termination of appointment of secretary (Christopher Paul Watson) 1 Buy now
06 Oct 2014 accounts Annual Accounts 21 Buy now
03 Oct 2014 annual-return Annual Return 5 Buy now
29 Oct 2013 annual-return Annual Return 5 Buy now
13 Mar 2013 accounts Annual Accounts 17 Buy now
13 Feb 2013 officers Appointment of director (Mr Christopher Paul Watson) 2 Buy now
26 Nov 2012 annual-return Annual Return 5 Buy now
06 Sep 2012 accounts Annual Accounts 17 Buy now
12 Jan 2012 officers Appointment of director (Mr Steven Hancock) 2 Buy now
24 Oct 2011 annual-return Annual Return 4 Buy now
20 Apr 2011 accounts Annual Accounts 17 Buy now
12 Nov 2010 annual-return Annual Return 4 Buy now
05 Oct 2010 officers Change of particulars for director (Duncan Walker Bannatyne) 2 Buy now
18 Jun 2010 accounts Annual Accounts 17 Buy now
03 Jun 2010 mortgage Particulars of a mortgage or charge 11 Buy now
18 Nov 2009 officers Change of particulars for director (Duncan Walker Bannatyne) 2 Buy now
18 Nov 2009 officers Change of particulars for director (Duncan Bannatyne) 2 Buy now
29 Oct 2009 officers Change of particulars for director (Graham Nigel Armstrong) 2 Buy now
28 Oct 2009 officers Change of particulars for director (Duncan Banatyne) 2 Buy now
27 Oct 2009 annual-return Annual Return 5 Buy now
27 Oct 2009 officers Change of particulars for secretary (Christopher Paul Watson) 1 Buy now
27 Oct 2009 officers Change of particulars for director (Duncan Banatyne) 2 Buy now
27 Oct 2009 address Change Sail Address Company 1 Buy now
27 Oct 2009 officers Change of particulars for secretary (Christopher Paul Watson) 1 Buy now
30 Apr 2009 accounts Annual Accounts 17 Buy now
25 Mar 2009 incorporation Memorandum Articles 14 Buy now
14 Mar 2009 change-of-name Certificate Change Of Name Company 2 Buy now
07 Oct 2008 annual-return Return made up to 03/10/08; full list of members 4 Buy now
06 Oct 2008 officers Director's change of particulars / duncan banatyne / 01/06/2008 1 Buy now
06 Oct 2008 officers Director's change of particulars / graham armstrong / 03/05/2008 1 Buy now
08 Jul 2008 accounts Annual Accounts 17 Buy now
13 Jun 2008 officers Director appointed duncan banatyne 1 Buy now
11 Mar 2008 officers Appointment terminated director and secretary scott hopkinson 1 Buy now
11 Mar 2008 officers Secretary appointed christopher paul watson 1 Buy now
26 Oct 2007 annual-return Return made up to 03/10/07; full list of members 7 Buy now
21 Aug 2007 capital Declaration of assistance for shares acquisition 4 Buy now
04 Aug 2007 mortgage Particulars of mortgage/charge 4 Buy now
04 Aug 2007 mortgage Particulars of mortgage/charge 6 Buy now
02 Aug 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
02 Aug 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
02 Aug 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
01 Aug 2007 officers Director resigned 1 Buy now
01 Aug 2007 officers Secretary resigned;director resigned 1 Buy now
01 Aug 2007 officers Director resigned 1 Buy now
01 Aug 2007 officers Director resigned 1 Buy now
01 Aug 2007 officers Director resigned 1 Buy now
01 Aug 2007 accounts Accounting reference date shortened from 31/01/08 to 30/12/07 1 Buy now
01 Aug 2007 address Registered office changed on 01/08/07 from: the beauport park hotel hastings sussex TN38 8EA 1 Buy now
01 Aug 2007 officers New director appointed 7 Buy now
01 Aug 2007 officers New secretary appointed;new director appointed 8 Buy now
26 Jun 2007 accounts Annual Accounts 7 Buy now
13 Nov 2006 annual-return Return made up to 03/10/06; full list of members 8 Buy now
13 Jun 2006 accounts Annual Accounts 6 Buy now
03 Mar 2006 annual-return Return made up to 03/10/05; full list of members 8 Buy now
04 Oct 2005 officers Director resigned 1 Buy now
04 Oct 2005 accounts Annual Accounts 7 Buy now
08 Apr 2005 officers New director appointed 2 Buy now
08 Apr 2005 officers New director appointed 2 Buy now
08 Apr 2005 officers New director appointed 2 Buy now
23 Sep 2004 annual-return Return made up to 03/10/04; full list of members 7 Buy now
15 Jun 2004 accounts Annual Accounts 8 Buy now
27 Nov 2003 officers New director appointed 2 Buy now
10 Oct 2003 annual-return Return made up to 03/10/03; full list of members 7 Buy now
18 Jun 2003 accounts Annual Accounts 8 Buy now
23 Oct 2002 annual-return Return made up to 03/10/02; full list of members 7 Buy now
30 Jul 2002 accounts Annual Accounts 8 Buy now
11 Oct 2001 annual-return Return made up to 03/10/01; full list of members 6 Buy now
23 May 2001 accounts Annual Accounts 8 Buy now