About

Registered Number: 04046014
Date of Incorporation: 02/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 7 Saint Petersgate, Stockport, Cheshire, SK1 1EB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.