Alma Lodge Hotel Ltd was registered on 02 August 2000. Tavini, Jill, Tavini, Karl, Tavini, Shelia Ethel are listed as directors of this organisation. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAVINI, Jill | 03 August 2012 | - | 1 |
TAVINI, Karl | 02 August 2000 | - | 1 |
TAVINI, Shelia Ethel | 03 August 2012 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 04 August 2020 | |
CS01 - N/A | 03 August 2020 | |
MR01 - N/A | 11 November 2019 | |
MR01 - N/A | 09 October 2019 | |
MR01 - N/A | 09 October 2019 | |
CS01 - N/A | 02 August 2019 | |
AA - Annual Accounts | 17 July 2019 | |
CS01 - N/A | 02 August 2018 | |
AA - Annual Accounts | 21 June 2018 | |
PSC01 - N/A | 16 August 2017 | |
CS01 - N/A | 16 August 2017 | |
AA - Annual Accounts | 23 June 2017 | |
CS01 - N/A | 08 August 2016 | |
AA - Annual Accounts | 26 May 2016 | |
AR01 - Annual Return | 23 September 2015 | |
AA - Annual Accounts | 31 July 2015 | |
AR01 - Annual Return | 29 August 2014 | |
AA - Annual Accounts | 25 July 2014 | |
AR01 - Annual Return | 27 September 2013 | |
AA - Annual Accounts | 26 April 2013 | |
AP01 - Appointment of director | 19 March 2013 | |
AP01 - Appointment of director | 19 March 2013 | |
TM02 - Termination of appointment of secretary | 15 October 2012 | |
TM01 - Termination of appointment of director | 15 October 2012 | |
AR01 - Annual Return | 06 August 2012 | |
AA - Annual Accounts | 06 February 2012 | |
AR01 - Annual Return | 17 August 2011 | |
AA - Annual Accounts | 20 July 2011 | |
AR01 - Annual Return | 16 August 2010 | |
AA - Annual Accounts | 20 July 2010 | |
363a - Annual Return | 25 August 2009 | |
AA - Annual Accounts | 02 August 2009 | |
363a - Annual Return | 17 October 2008 | |
AA - Annual Accounts | 20 August 2008 | |
363s - Annual Return | 07 September 2007 | |
AA - Annual Accounts | 31 August 2007 | |
AA - Annual Accounts | 04 September 2006 | |
363s - Annual Return | 29 August 2006 | |
363s - Annual Return | 25 August 2005 | |
AA - Annual Accounts | 12 August 2005 | |
363s - Annual Return | 04 August 2004 | |
AA - Annual Accounts | 04 June 2004 | |
363s - Annual Return | 16 September 2003 | |
AA - Annual Accounts | 26 August 2003 | |
363s - Annual Return | 02 August 2002 | |
AA - Annual Accounts | 09 May 2002 | |
225 - Change of Accounting Reference Date | 20 February 2002 | |
363s - Annual Return | 15 August 2001 | |
225 - Change of Accounting Reference Date | 16 June 2001 | |
395 - Particulars of a mortgage or charge | 01 December 2000 | |
395 - Particulars of a mortgage or charge | 21 November 2000 | |
288a - Notice of appointment of directors or secretaries | 14 August 2000 | |
288a - Notice of appointment of directors or secretaries | 14 August 2000 | |
287 - Change in situation or address of Registered Office | 14 August 2000 | |
288b - Notice of resignation of directors or secretaries | 07 August 2000 | |
288b - Notice of resignation of directors or secretaries | 07 August 2000 | |
NEWINC - New incorporation documents | 02 August 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 November 2019 | Outstanding |
N/A |
A registered charge | 01 October 2019 | Outstanding |
N/A |
A registered charge | 01 October 2019 | Outstanding |
N/A |
Legal charge of licenced premises | 22 November 2000 | Outstanding |
N/A |
Debenture | 16 November 2000 | Outstanding |
N/A |