About

Registered Number: 03896006
Date of Incorporation: 17/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: Bay Tree Hotel, 12 Eastern Esplanade, Broadstairs, Kent, CT10 1DR

 

Based in Broadstairs, Bay Tree Broadstairs Ltd was setup in 1999. We don't know the number of employees at this company. The company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STONE, Robert Dalip 28 April 2015 - 1
WHATTON, Margaret 18 February 2000 28 April 2015 1
Secretary Name Appointed Resigned Total Appointments
DIXON, Alistair Roy 28 April 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 January 2020
CS01 - N/A 02 January 2020
AA01 - Change of accounting reference date 21 November 2019
MR01 - N/A 23 May 2019
MR01 - N/A 23 May 2019
MR04 - N/A 10 May 2019
MR04 - N/A 10 May 2019
MR04 - N/A 10 May 2019
AA - Annual Accounts 30 March 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 24 January 2019
MR01 - N/A 27 September 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 29 September 2017
SH01 - Return of Allotment of shares 18 April 2017
MR01 - N/A 02 March 2017
MR01 - N/A 22 February 2017
CS01 - N/A 29 December 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 07 January 2016
AP03 - Appointment of secretary 14 May 2015
AP01 - Appointment of director 14 May 2015
TM01 - Termination of appointment of director 14 May 2015
TM01 - Termination of appointment of director 14 May 2015
TM02 - Termination of appointment of secretary 14 May 2015
AP01 - Appointment of director 14 May 2015
CH03 - Change of particulars for secretary 11 May 2015
AD01 - Change of registered office address 11 May 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 05 January 2013
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 03 January 2010
CH01 - Change of particulars for director 03 January 2010
AA - Annual Accounts 04 April 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 27 June 2008
CERTNM - Change of name certificate 31 December 2007
363a - Annual Return 27 December 2007
AA - Annual Accounts 26 September 2007
363s - Annual Return 11 January 2007
AA - Annual Accounts 27 September 2006
363s - Annual Return 20 January 2006
AA - Annual Accounts 15 September 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 08 June 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 15 July 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 19 March 2001
363s - Annual Return 15 January 2001
288b - Notice of resignation of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 06 January 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
288b - Notice of resignation of directors or secretaries 29 December 1999
NEWINC - New incorporation documents 17 December 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 May 2019 Outstanding

N/A

A registered charge 09 May 2019 Outstanding

N/A

A registered charge 25 September 2018 Fully Satisfied

N/A

A registered charge 24 February 2017 Fully Satisfied

N/A

A registered charge 03 February 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.