Having been setup in 2005, Bronte Inns Ltd has its registered office in Northumberland, it's status at Companies House is "Dissolved". We do not know the number of employees at this company. The companies director is listed as Smith, Claire Louise at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Claire Louise | 08 November 2005 | 30 November 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 24 May 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 08 March 2016 | |
DS01 - Striking off application by a company | 26 February 2016 | |
AR01 - Annual Return | 22 February 2016 | |
AA - Annual Accounts | 07 December 2015 | |
AR01 - Annual Return | 02 February 2015 | |
AA - Annual Accounts | 23 January 2015 | |
AR01 - Annual Return | 25 February 2014 | |
AA - Annual Accounts | 16 December 2013 | |
AR01 - Annual Return | 26 February 2013 | |
AA - Annual Accounts | 25 February 2013 | |
AA - Annual Accounts | 13 February 2012 | |
AR01 - Annual Return | 21 December 2011 | |
AA - Annual Accounts | 31 January 2011 | |
TM01 - Termination of appointment of director | 01 December 2010 | |
AR01 - Annual Return | 01 December 2010 | |
AA - Annual Accounts | 05 March 2010 | |
AR01 - Annual Return | 15 January 2010 | |
AA - Annual Accounts | 20 March 2009 | |
363a - Annual Return | 28 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 December 2008 | |
AAMD - Amended Accounts | 23 October 2008 | |
AA - Annual Accounts | 14 July 2008 | |
287 - Change in situation or address of Registered Office | 15 May 2008 | |
AA - Annual Accounts | 12 February 2008 | |
225 - Change of Accounting Reference Date | 12 February 2008 | |
363s - Annual Return | 12 February 2008 | |
363s - Annual Return | 06 December 2006 | |
395 - Particulars of a mortgage or charge | 11 May 2006 | |
395 - Particulars of a mortgage or charge | 08 March 2006 | |
288a - Notice of appointment of directors or secretaries | 09 November 2005 | |
288a - Notice of appointment of directors or secretaries | 09 November 2005 | |
288a - Notice of appointment of directors or secretaries | 09 November 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 November 2005 | |
288b - Notice of resignation of directors or secretaries | 02 November 2005 | |
288b - Notice of resignation of directors or secretaries | 02 November 2005 | |
NEWINC - New incorporation documents | 02 November 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 03 May 2006 | Outstanding |
N/A |
Debenture | 07 March 2006 | Outstanding |
N/A |