About

Registered Number: 07216055
Date of Incorporation: 07/04/2010 (14 years ago)
Company Status: Active
Registered Address: Unit 1, The Circus, Belton Park Road, Skegness, PE25 1GU,

 

Founded in 2010, Brayford Hotels Holdings Ltd are based in Skegness, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HALL, Leigh Morris 07 April 2010 - 1

Filing History

Document Type Date
CS01 - N/A 04 February 2020
AD01 - Change of registered office address 28 January 2020
CH01 - Change of particulars for director 28 January 2020
PSC04 - N/A 28 January 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 23 January 2019
CH03 - Change of particulars for secretary 02 January 2019
CH01 - Change of particulars for director 02 January 2019
CH01 - Change of particulars for director 02 January 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 27 September 2017
SH06 - Notice of cancellation of shares 10 August 2017
SH03 - Return of purchase of own shares 26 July 2017
SH06 - Notice of cancellation of shares 19 June 2017
SH06 - Notice of cancellation of shares 19 June 2017
SH06 - Notice of cancellation of shares 19 June 2017
SH03 - Return of purchase of own shares 16 May 2017
DISS40 - Notice of striking-off action discontinued 03 May 2017
GAZ1 - First notification of strike-off action in London Gazette 02 May 2017
CS01 - N/A 28 April 2017
SH03 - Return of purchase of own shares 09 December 2016
SH06 - Notice of cancellation of shares 21 November 2016
AA - Annual Accounts 07 October 2016
TM01 - Termination of appointment of director 26 September 2016
RESOLUTIONS - N/A 03 August 2016
RESOLUTIONS - N/A 05 April 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 April 2016
SH19 - Statement of capital 05 April 2016
CAP-SS - N/A 05 April 2016
AR01 - Annual Return 11 February 2016
CH01 - Change of particulars for director 27 November 2015
CH01 - Change of particulars for director 27 November 2015
AA - Annual Accounts 14 October 2015
CH01 - Change of particulars for director 08 October 2015
AR01 - Annual Return 23 April 2015
CH03 - Change of particulars for secretary 12 February 2015
CH01 - Change of particulars for director 12 February 2015
CH01 - Change of particulars for director 12 February 2015
CH01 - Change of particulars for director 12 February 2015
CH01 - Change of particulars for director 12 February 2015
RP04 - N/A 02 December 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 06 May 2014
CH01 - Change of particulars for director 18 November 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 07 June 2013
AA01 - Change of accounting reference date 28 December 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 20 May 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 14 June 2011
AP01 - Appointment of director 13 June 2011
SH01 - Return of Allotment of shares 13 September 2010
SH01 - Return of Allotment of shares 13 September 2010
AA01 - Change of accounting reference date 25 August 2010
MG01 - Particulars of a mortgage or charge 27 May 2010
CH01 - Change of particulars for director 12 April 2010
NEWINC - New incorporation documents 07 April 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 21 May 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.