Having been setup in 1936, Botleigh Grange Hotel Ltd have registered office in Southampton, it has a status of "Administration". We do not know the number of employees at this company. The current directors of this company are listed as Botleigh Grange (One) Limited, Hewlett, Maurice James, Plumpton, Margaret Florence.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOTLEIGH GRANGE (ONE) LIMITED | 02 March 2016 | - | 1 |
HEWLETT, Maurice James | N/A | 29 April 1995 | 1 |
PLUMPTON, Margaret Florence | N/A | 27 March 1998 | 1 |
Document Type | Date | |
---|---|---|
AM02 - N/A | 28 February 2019 | |
AD01 - Change of registered office address | 28 February 2019 | |
AM01 - N/A | 14 February 2019 | |
CS01 - N/A | 25 July 2018 | |
AD01 - Change of registered office address | 10 April 2018 | |
AA - Annual Accounts | 14 February 2018 | |
AD01 - Change of registered office address | 31 January 2018 | |
MR04 - N/A | 26 October 2017 | |
MR04 - N/A | 26 October 2017 | |
MR04 - N/A | 26 October 2017 | |
MR04 - N/A | 26 October 2017 | |
MR04 - N/A | 26 October 2017 | |
MR01 - N/A | 20 October 2017 | |
MR01 - N/A | 20 October 2017 | |
CS01 - N/A | 19 April 2017 | |
AD01 - Change of registered office address | 13 April 2017 | |
AA01 - Change of accounting reference date | 05 January 2017 | |
AA - Annual Accounts | 21 December 2016 | |
MR04 - N/A | 14 September 2016 | |
MR01 - N/A | 14 September 2016 | |
MR04 - N/A | 14 September 2016 | |
MR04 - N/A | 13 September 2016 | |
MR04 - N/A | 13 September 2016 | |
MR04 - N/A | 13 September 2016 | |
TM02 - Termination of appointment of secretary | 12 September 2016 | |
TM01 - Termination of appointment of director | 12 September 2016 | |
TM01 - Termination of appointment of director | 12 September 2016 | |
MR01 - N/A | 07 September 2016 | |
MR01 - N/A | 06 September 2016 | |
MR01 - N/A | 05 September 2016 | |
MR01 - N/A | 02 September 2016 | |
AP02 - Appointment of corporate director | 08 March 2016 | |
AR01 - Annual Return | 01 March 2016 | |
TM01 - Termination of appointment of director | 14 January 2016 | |
AA - Annual Accounts | 11 January 2016 | |
DISS40 - Notice of striking-off action discontinued | 02 January 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 December 2015 | |
AP01 - Appointment of director | 09 July 2015 | |
AR01 - Annual Return | 27 May 2015 | |
DISS40 - Notice of striking-off action discontinued | 08 April 2015 | |
AA - Annual Accounts | 07 April 2015 | |
DISS16(SOAS) - N/A | 18 March 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 February 2015 | |
AR01 - Annual Return | 26 February 2014 | |
AA - Annual Accounts | 23 January 2014 | |
AUD - Auditor's letter of resignation | 20 November 2013 | |
AUD - Auditor's letter of resignation | 04 November 2013 | |
AR01 - Annual Return | 13 February 2013 | |
AA - Annual Accounts | 07 February 2013 | |
AD01 - Change of registered office address | 14 January 2013 | |
AP01 - Appointment of director | 14 January 2013 | |
AP01 - Appointment of director | 14 January 2013 | |
AR01 - Annual Return | 31 January 2012 | |
AA - Annual Accounts | 01 November 2011 | |
AR01 - Annual Return | 17 March 2011 | |
AA - Annual Accounts | 21 October 2010 | |
AR01 - Annual Return | 09 September 2010 | |
MG01 - Particulars of a mortgage or charge | 14 April 2010 | |
MG01 - Particulars of a mortgage or charge | 14 April 2010 | |
AR01 - Annual Return | 09 March 2010 | |
CH01 - Change of particulars for director | 09 March 2010 | |
CH03 - Change of particulars for secretary | 09 March 2010 | |
AA - Annual Accounts | 01 February 2010 | |
395 - Particulars of a mortgage or charge | 21 August 2009 | |
287 - Change in situation or address of Registered Office | 22 July 2009 | |
288b - Notice of resignation of directors or secretaries | 15 July 2009 | |
RESOLUTIONS - N/A | 17 March 2009 | |
RESOLUTIONS - N/A | 16 March 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 16 March 2009 | |
123 - Notice of increase in nominal capital | 16 March 2009 | |
AA - Annual Accounts | 06 February 2009 | |
363a - Annual Return | 04 February 2009 | |
363a - Annual Return | 19 March 2008 | |
AA - Annual Accounts | 04 March 2008 | |
AA - Annual Accounts | 25 July 2007 | |
287 - Change in situation or address of Registered Office | 24 July 2007 | |
287 - Change in situation or address of Registered Office | 24 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 May 2007 | |
363a - Annual Return | 16 April 2007 | |
395 - Particulars of a mortgage or charge | 06 March 2007 | |
395 - Particulars of a mortgage or charge | 03 March 2007 | |
363a - Annual Return | 10 February 2006 | |
AA - Annual Accounts | 20 January 2006 | |
363s - Annual Return | 31 March 2005 | |
395 - Particulars of a mortgage or charge | 27 November 2004 | |
AA - Annual Accounts | 13 September 2004 | |
363s - Annual Return | 13 March 2004 | |
AA - Annual Accounts | 18 May 2003 | |
363s - Annual Return | 08 May 2003 | |
395 - Particulars of a mortgage or charge | 04 December 2002 | |
AA - Annual Accounts | 05 November 2002 | |
363s - Annual Return | 06 March 2002 | |
AA - Annual Accounts | 06 November 2001 | |
363s - Annual Return | 30 April 2001 | |
AA - Annual Accounts | 21 November 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 March 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 March 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 March 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 March 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 March 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 March 2000 | |
363s - Annual Return | 11 February 2000 | |
AA - Annual Accounts | 24 November 1999 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 12 October 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 October 1999 | |
395 - Particulars of a mortgage or charge | 16 April 1999 | |
395 - Particulars of a mortgage or charge | 31 March 1999 | |
363s - Annual Return | 19 February 1999 | |
AA - Annual Accounts | 24 August 1998 | |
288b - Notice of resignation of directors or secretaries | 31 May 1998 | |
363s - Annual Return | 20 March 1998 | |
AA - Annual Accounts | 30 October 1997 | |
288a - Notice of appointment of directors or secretaries | 15 September 1997 | |
363s - Annual Return | 14 March 1997 | |
AA - Annual Accounts | 26 November 1996 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 18 October 1996 | |
395 - Particulars of a mortgage or charge | 13 June 1996 | |
363s - Annual Return | 06 March 1996 | |
AA - Annual Accounts | 10 July 1995 | |
288 - N/A | 10 July 1995 | |
363s - Annual Return | 17 March 1995 | |
AA - Annual Accounts | 22 June 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 April 1994 | |
363s - Annual Return | 28 February 1994 | |
AA - Annual Accounts | 19 August 1993 | |
363s - Annual Return | 25 February 1993 | |
AA - Annual Accounts | 15 July 1992 | |
363b - Annual Return | 28 February 1992 | |
363(287) - N/A | 28 February 1992 | |
288 - N/A | 31 October 1991 | |
AA - Annual Accounts | 15 August 1991 | |
363a - Annual Return | 15 August 1991 | |
288 - N/A | 14 November 1990 | |
288 - N/A | 18 October 1990 | |
AA - Annual Accounts | 25 June 1990 | |
363 - Annual Return | 25 June 1990 | |
AA - Annual Accounts | 27 June 1989 | |
363 - Annual Return | 27 June 1989 | |
AA - Annual Accounts | 16 June 1988 | |
363 - Annual Return | 16 June 1988 | |
AA - Annual Accounts | 28 October 1987 | |
363 - Annual Return | 28 October 1987 | |
AA - Annual Accounts | 28 May 1986 | |
363 - Annual Return | 28 May 1986 | |
NEWINC - New incorporation documents | 20 May 1936 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 October 2017 | Outstanding |
N/A |
A registered charge | 05 October 2017 | Outstanding |
N/A |
A registered charge | 31 August 2016 | Fully Satisfied |
N/A |
A registered charge | 31 August 2016 | Fully Satisfied |
N/A |
A registered charge | 31 August 2016 | Fully Satisfied |
N/A |
A registered charge | 31 August 2016 | Fully Satisfied |
N/A |
A registered charge | 31 August 2016 | Fully Satisfied |
N/A |
Legal charge | 09 April 2010 | Fully Satisfied |
N/A |
Legal charge | 09 April 2010 | Fully Satisfied |
N/A |
Legal charge | 18 August 2009 | Fully Satisfied |
N/A |
Legal charge over licensed premises | 02 March 2007 | Fully Satisfied |
N/A |
Debenture | 01 March 2007 | Fully Satisfied |
N/A |
Legal charge | 23 November 2004 | Fully Satisfied |
N/A |
Legal charge | 22 November 2002 | Fully Satisfied |
N/A |
Legal charge | 08 April 1999 | Fully Satisfied |
N/A |
Debenture | 21 March 1999 | Fully Satisfied |
N/A |
Debenture | 03 June 1996 | Fully Satisfied |
N/A |
Deed of exchange | 02 August 1985 | Fully Satisfied |
N/A |
Deed of exchange | 02 August 1985 | Fully Satisfied |
N/A |
Legal charge | 08 November 1984 | Fully Satisfied |
N/A |
Legal charge | 18 August 1983 | Fully Satisfied |
N/A |
Legal charge | 05 April 1978 | Fully Satisfied |
N/A |
Legal charge | 23 July 1976 | Fully Satisfied |
N/A |
Legal charge | 04 September 1975 | Fully Satisfied |
N/A |
Legal charge | 05 October 1967 | Fully Satisfied |
N/A |