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.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HALL, Leigh Morris | 07 April 2010 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 May 2010 | Outstanding |
N/A |