About

Registered Number: 03395695
Date of Incorporation: 01/07/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: Thorpeness Hotel & Golf Club Lakeside Avenue, Thorpeness, Leiston, Suffolk, IP16 4NH

 

Based in Leiston, Suffolk, Aldeburgh Hotels Ltd was founded on 01 July 1997, it's status at Companies House is "Active". We don't know the number of employees at this organisation. Hill, Jennifer Caroline is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HILL, Jennifer Caroline 01 April 2019 - 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 18 July 2019
PSC05 - N/A 26 June 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 April 2019
AD04 - Change of location of company records to the registered office 16 April 2019
AP03 - Appointment of secretary 08 April 2019
TM02 - Termination of appointment of secretary 08 April 2019
CH04 - Change of particulars for corporate secretary 03 April 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 22 August 2017
AA - Annual Accounts 11 January 2017
CH01 - Change of particulars for director 20 October 2016
CS01 - N/A 07 September 2016
MISC - Miscellaneous document 29 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 01 September 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 June 2011
AD01 - Change of registered office address 01 June 2011
RESOLUTIONS - N/A 01 April 2011
SH19 - Statement of capital 01 April 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 April 2011
CAP-SS - N/A 01 April 2011
TM01 - Termination of appointment of director 07 March 2011
CH01 - Change of particulars for director 19 January 2011
CH01 - Change of particulars for director 19 January 2011
CH01 - Change of particulars for director 19 January 2011
CH04 - Change of particulars for corporate secretary 19 January 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 24 August 2010
CH04 - Change of particulars for corporate secretary 24 August 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 16 October 2008
363s - Annual Return 05 September 2008
AA - Annual Accounts 03 October 2007
363s - Annual Return 18 August 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 27 July 2006
AA - Annual Accounts 09 December 2005
363s - Annual Return 14 July 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 07 July 2004
AA - Annual Accounts 24 January 2004
363s - Annual Return 18 July 2003
AA - Annual Accounts 13 January 2003
363s - Annual Return 16 July 2002
MEM/ARTS - N/A 24 April 2002
RESOLUTIONS - N/A 10 April 2002
225 - Change of Accounting Reference Date 10 April 2002
287 - Change in situation or address of Registered Office 29 March 2002
AUD - Auditor's letter of resignation 18 March 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 04 July 2001
AA - Annual Accounts 29 January 2001
MEM/ARTS - N/A 15 August 2000
363s - Annual Return 04 August 2000
395 - Particulars of a mortgage or charge 18 February 2000
AA - Annual Accounts 07 February 2000
CERTNM - Change of name certificate 25 November 1999
RESOLUTIONS - N/A 24 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 1999
123 - Notice of increase in nominal capital 24 November 1999
363s - Annual Return 02 July 1999
RESOLUTIONS - N/A 22 February 1999
RESOLUTIONS - N/A 22 February 1999
RESOLUTIONS - N/A 22 February 1999
RESOLUTIONS - N/A 22 February 1999
RESOLUTIONS - N/A 22 February 1999
AA - Annual Accounts 17 February 1999
363s - Annual Return 21 July 1998
288b - Notice of resignation of directors or secretaries 06 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 1997
MEM/ARTS - N/A 24 November 1997
395 - Particulars of a mortgage or charge 20 November 1997
395 - Particulars of a mortgage or charge 20 November 1997
288a - Notice of appointment of directors or secretaries 29 October 1997
288a - Notice of appointment of directors or secretaries 29 October 1997
288a - Notice of appointment of directors or secretaries 29 October 1997
288a - Notice of appointment of directors or secretaries 29 October 1997
RESOLUTIONS - N/A 27 October 1997
RESOLUTIONS - N/A 27 October 1997
RESOLUTIONS - N/A 27 October 1997
123 - Notice of increase in nominal capital 27 October 1997
225 - Change of Accounting Reference Date 27 October 1997
287 - Change in situation or address of Registered Office 27 October 1997
288b - Notice of resignation of directors or secretaries 27 October 1997
CERTNM - Change of name certificate 03 October 1997
NEWINC - New incorporation documents 01 July 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge of licensed premises 18 November 1999 Outstanding

N/A

Legal charge 14 November 1997 Outstanding

N/A

Debenture 14 November 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.