Based in Southampton, Botleigh Grange Hotel Ltd was registered on 20 May 1936. Currently we aren't aware of the number of employees at the the business. The organisation has 3 directors listed.
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 |