Caparo Hotels Ltd was registered on 14 February 1918 with its registered office in London, it's status at Companies House is "Active". There are 3 directors listed as Hyland, Matthew Edward William, Mason, Georgina, Stilwell, Michael James for this organisation at Companies House. We do not know the number of employees at the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HYLAND, Matthew Edward William | 02 February 2015 | 19 October 2015 | 1 |
MASON, Georgina | 01 October 2012 | 02 February 2015 | 1 |
STILWELL, Michael James | 25 March 2010 | 21 September 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 July 2020 | |
AA - Annual Accounts | 08 October 2019 | |
CS01 - N/A | 28 June 2019 | |
CS01 - N/A | 24 June 2019 | |
AA - Annual Accounts | 06 October 2018 | |
CS01 - N/A | 28 June 2018 | |
MR04 - N/A | 26 April 2018 | |
MR04 - N/A | 26 April 2018 | |
MR04 - N/A | 26 April 2018 | |
MR04 - N/A | 26 April 2018 | |
MR04 - N/A | 26 April 2018 | |
MR04 - N/A | 26 April 2018 | |
MR04 - N/A | 26 April 2018 | |
MR04 - N/A | 26 April 2018 | |
MR04 - N/A | 26 April 2018 | |
MR04 - N/A | 08 March 2018 | |
AA - Annual Accounts | 06 October 2017 | |
PSC02 - N/A | 07 July 2017 | |
CS01 - N/A | 28 June 2017 | |
AA - Annual Accounts | 09 November 2016 | |
AR01 - Annual Return | 22 June 2016 | |
TM01 - Termination of appointment of director | 09 June 2016 | |
TM01 - Termination of appointment of director | 09 June 2016 | |
CH01 - Change of particulars for director | 17 March 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 07 January 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 06 January 2016 | |
AP04 - Appointment of corporate secretary | 17 December 2015 | |
TM02 - Termination of appointment of secretary | 19 October 2015 | |
AR01 - Annual Return | 16 July 2015 | |
AA - Annual Accounts | 04 July 2015 | |
TM01 - Termination of appointment of director | 08 April 2015 | |
AP03 - Appointment of secretary | 09 February 2015 | |
TM02 - Termination of appointment of secretary | 03 February 2015 | |
AR01 - Annual Return | 29 July 2014 | |
AA - Annual Accounts | 29 May 2014 | |
AR01 - Annual Return | 25 July 2013 | |
AA - Annual Accounts | 08 July 2013 | |
AP03 - Appointment of secretary | 06 December 2012 | |
TM02 - Termination of appointment of secretary | 12 October 2012 | |
AP01 - Appointment of director | 07 September 2012 | |
TM01 - Termination of appointment of director | 01 August 2012 | |
AR01 - Annual Return | 11 July 2012 | |
AA - Annual Accounts | 28 June 2012 | |
MISC - Miscellaneous document | 28 December 2011 | |
MISC - Miscellaneous document | 22 December 2011 | |
AA - Annual Accounts | 05 July 2011 | |
AR01 - Annual Return | 04 July 2011 | |
AR01 - Annual Return | 29 June 2011 | |
AA - Annual Accounts | 08 September 2010 | |
CH01 - Change of particulars for director | 23 July 2010 | |
CH01 - Change of particulars for director | 23 July 2010 | |
AP03 - Appointment of secretary | 26 April 2010 | |
TM02 - Termination of appointment of secretary | 04 March 2010 | |
AA - Annual Accounts | 23 November 2009 | |
363a - Annual Return | 21 July 2009 | |
287 - Change in situation or address of Registered Office | 21 July 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 20 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 July 2009 | |
363s - Annual Return | 14 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 July 2008 | |
AA - Annual Accounts | 01 July 2008 | |
288b - Notice of resignation of directors or secretaries | 14 January 2008 | |
288a - Notice of appointment of directors or secretaries | 07 January 2008 | |
AA - Annual Accounts | 22 July 2007 | |
363s - Annual Return | 20 July 2007 | |
363s - Annual Return | 07 August 2006 | |
AA - Annual Accounts | 18 July 2006 | |
RESOLUTIONS - N/A | 16 January 2006 | |
AA - Annual Accounts | 09 November 2005 | |
363s - Annual Return | 12 July 2005 | |
AA - Annual Accounts | 04 August 2004 | |
363s - Annual Return | 15 July 2004 | |
AUD - Auditor's letter of resignation | 08 January 2004 | |
AA - Annual Accounts | 27 August 2003 | |
363s - Annual Return | 24 July 2003 | |
AA - Annual Accounts | 22 August 2002 | |
363s - Annual Return | 10 July 2002 | |
AA - Annual Accounts | 28 August 2001 | |
CERTNM - Change of name certificate | 01 August 2001 | |
395 - Particulars of a mortgage or charge | 10 July 2001 | |
363s - Annual Return | 07 July 2001 | |
288a - Notice of appointment of directors or secretaries | 18 October 2000 | |
288b - Notice of resignation of directors or secretaries | 18 October 2000 | |
AA - Annual Accounts | 11 July 2000 | |
363s - Annual Return | 03 July 2000 | |
363a - Annual Return | 19 August 1999 | |
AA - Annual Accounts | 16 July 1999 | |
363s - Annual Return | 13 July 1999 | |
288b - Notice of resignation of directors or secretaries | 13 October 1998 | |
AA - Annual Accounts | 10 September 1998 | |
363s - Annual Return | 07 July 1998 | |
395 - Particulars of a mortgage or charge | 14 January 1998 | |
AA - Annual Accounts | 15 July 1997 | |
363s - Annual Return | 30 June 1997 | |
288a - Notice of appointment of directors or secretaries | 27 April 1997 | |
288b - Notice of resignation of directors or secretaries | 27 April 1997 | |
288a - Notice of appointment of directors or secretaries | 17 February 1997 | |
288a - Notice of appointment of directors or secretaries | 17 February 1997 | |
RESOLUTIONS - N/A | 20 November 1996 | |
AA - Annual Accounts | 22 August 1996 | |
363s - Annual Return | 09 July 1996 | |
288 - N/A | 30 November 1995 | |
AA - Annual Accounts | 17 October 1995 | |
363s - Annual Return | 12 July 1995 | |
288 - N/A | 12 October 1994 | |
288 - N/A | 12 October 1994 | |
AA - Annual Accounts | 12 August 1994 | |
363s - Annual Return | 15 July 1994 | |
AA - Annual Accounts | 31 October 1993 | |
RESOLUTIONS - N/A | 15 July 1993 | |
RESOLUTIONS - N/A | 15 July 1993 | |
RESOLUTIONS - N/A | 15 July 1993 | |
363s - Annual Return | 02 July 1993 | |
RESOLUTIONS - N/A | 16 June 1993 | |
RESOLUTIONS - N/A | 16 June 1993 | |
RESOLUTIONS - N/A | 16 June 1993 | |
AA - Annual Accounts | 01 February 1993 | |
363s - Annual Return | 09 July 1992 | |
AA - Annual Accounts | 27 March 1992 | |
363a - Annual Return | 01 July 1991 | |
AA - Annual Accounts | 12 September 1990 | |
363 - Annual Return | 29 August 1990 | |
288 - N/A | 16 November 1989 | |
363 - Annual Return | 02 October 1989 | |
AA - Annual Accounts | 20 July 1989 | |
363 - Annual Return | 10 August 1988 | |
AA - Annual Accounts | 10 August 1988 | |
288 - N/A | 08 July 1988 | |
288 - N/A | 30 June 1988 | |
AA - Annual Accounts | 13 November 1987 | |
363 - Annual Return | 13 November 1987 | |
288 - N/A | 06 August 1987 | |
288 - N/A | 17 March 1987 | |
AA - Annual Accounts | 23 October 1986 | |
363 - Annual Return | 23 October 1986 | |
RESOLUTIONS - N/A | 21 November 1956 | |
NEWINC - New incorporation documents | 14 February 1918 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 06 July 2001 | Fully Satisfied |
N/A |
Legal charge | 07 January 1998 | Fully Satisfied |
N/A |
Debenture | 08 June 1979 | Fully Satisfied |
N/A |
Legal charge | 08 June 1979 | Fully Satisfied |
N/A |
Legal charge | 08 June 1979 | Fully Satisfied |
N/A |
Legal charge | 08 June 1979 | Fully Satisfied |
N/A |
Legal charge | 08 June 1979 | Fully Satisfied |
N/A |
Legal charge | 08 June 1979 | Fully Satisfied |
N/A |
Legal charge | 08 June 1979 | Fully Satisfied |
N/A |
Legal charge | 08 June 1979 | Fully Satisfied |
N/A |
Mortgage and general | 31 December 1968 | Fully Satisfied |
N/A |