About

Registered Number: 04911629
Date of Incorporation: 25/09/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Caley Hall, Old Hunstanton Road, Old Hunstanton, Norfolk, PE36 6HH

 

Caley Hall Hotel Ltd was setup in 2003, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. There are 5 directors listed as Craven, Andrew, Craven, Malcolm Albert, Jamieson, Joanna Elizabeth, Craven, Janet Anne, Jamieson, Arran John for Caley Hall Hotel Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAVEN, Andrew 11 July 2014 - 1
CRAVEN, Malcolm Albert 25 September 2003 - 1
JAMIESON, Joanna Elizabeth 09 October 2003 - 1
JAMIESON, Arran John 09 October 2003 01 December 2012 1
Secretary Name Appointed Resigned Total Appointments
CRAVEN, Janet Anne 25 September 2003 20 January 2004 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 09 October 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 28 August 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 05 September 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 04 October 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 23 October 2014
AA01 - Change of accounting reference date 23 October 2014
AP01 - Appointment of director 16 July 2014
MR04 - N/A 13 May 2014
MR01 - N/A 09 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 13 October 2013
TM01 - Termination of appointment of director 05 February 2013
TM02 - Termination of appointment of secretary 05 February 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 17 October 2010
CH01 - Change of particulars for director 17 October 2010
MG01 - Particulars of a mortgage or charge 26 January 2010
AA - Annual Accounts 06 January 2010
AR01 - Annual Return 26 October 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 February 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 20 October 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 08 October 2007
288c - Notice of change of directors or secretaries or in their particulars 24 September 2007
288c - Notice of change of directors or secretaries or in their particulars 24 September 2007
AA - Annual Accounts 13 February 2007
363a - Annual Return 28 September 2006
AA - Annual Accounts 04 February 2006
363a - Annual Return 06 October 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 19 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 2004
395 - Particulars of a mortgage or charge 03 July 2004
395 - Particulars of a mortgage or charge 05 May 2004
288c - Notice of change of directors or secretaries or in their particulars 27 April 2004
288c - Notice of change of directors or secretaries or in their particulars 27 April 2004
287 - Change in situation or address of Registered Office 27 April 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
225 - Change of Accounting Reference Date 29 January 2004
288c - Notice of change of directors or secretaries or in their particulars 26 January 2004
288a - Notice of appointment of directors or secretaries 22 October 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
NEWINC - New incorporation documents 25 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 April 2014 Outstanding

N/A

Debenture 19 January 2010 Outstanding

N/A

Legal charge 24 June 2004 Fully Satisfied

N/A

Legal charge 21 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.