About

Registered Number: 04408931
Date of Incorporation: 04/04/2002 (22 years ago)
Company Status: Active
Registered Address: Applegarth Villa, College Road, Windermere, Cumbria, LA23 1BU

 

Applegarth Hotel Ltd was registered on 04 April 2002 with its registered office in Windermere, it's status at Companies House is "Active". This business has 2 directors listed as Mumford, Alan Scott, Mumford, Suzanne Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUMFORD, Suzanne Jane 04 April 2002 - 1
Secretary Name Appointed Resigned Total Appointments
MUMFORD, Alan Scott 04 April 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 26 May 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 10 April 2018
MR04 - N/A 01 November 2017
CH03 - Change of particulars for secretary 01 August 2017
CH01 - Change of particulars for director 01 August 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 18 April 2017
CH03 - Change of particulars for secretary 11 April 2017
CH01 - Change of particulars for director 11 April 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 08 May 2013
CH01 - Change of particulars for director 08 May 2013
CH03 - Change of particulars for secretary 08 May 2013
MG01 - Particulars of a mortgage or charge 07 November 2012
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 04 May 2011
MG01 - Particulars of a mortgage or charge 26 January 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 04 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 October 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 25 April 2008
287 - Change in situation or address of Registered Office 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
AA - Annual Accounts 05 December 2007
395 - Particulars of a mortgage or charge 25 July 2007
363a - Annual Return 01 June 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 02 May 2006
AA - Annual Accounts 09 December 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 10 September 2004
363s - Annual Return 18 May 2004
AA - Annual Accounts 16 January 2004
363s - Annual Return 02 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
287 - Change in situation or address of Registered Office 18 April 2002
NEWINC - New incorporation documents 04 April 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 31 October 2012 Outstanding

N/A

Debenture 24 January 2011 Fully Satisfied

N/A

Mortgage 18 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.