S L Hotel Ltd was founded on 24 May 2004 and has its registered office in Lymington. We don't know the number of employees at this business. The current directors of S L Hotel Ltd are listed as Rowe, Nicola Jayne, Wedgwood, Alison.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROWE, Nicola Jayne | 01 August 2015 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WEDGWOOD, Alison | 07 June 2004 | 25 May 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 September 2020 | |
AA - Annual Accounts | 31 January 2020 | |
CS01 - N/A | 05 July 2019 | |
CS01 - N/A | 05 July 2019 | |
AA - Annual Accounts | 24 January 2019 | |
CS01 - N/A | 23 July 2018 | |
AA - Annual Accounts | 29 January 2018 | |
PSC01 - N/A | 12 December 2017 | |
AD01 - Change of registered office address | 11 October 2017 | |
CS01 - N/A | 04 July 2017 | |
AA - Annual Accounts | 31 January 2017 | |
AR01 - Annual Return | 06 July 2016 | |
AA - Annual Accounts | 29 April 2016 | |
MR01 - N/A | 14 April 2016 | |
AP01 - Appointment of director | 17 August 2015 | |
AD01 - Change of registered office address | 17 August 2015 | |
TM01 - Termination of appointment of director | 17 August 2015 | |
AR01 - Annual Return | 05 August 2015 | |
MR04 - N/A | 15 June 2015 | |
CERTNM - Change of name certificate | 12 June 2015 | |
AA01 - Change of accounting reference date | 27 May 2015 | |
AD01 - Change of registered office address | 06 March 2015 | |
AA - Annual Accounts | 09 December 2014 | |
AR01 - Annual Return | 30 July 2014 | |
TM02 - Termination of appointment of secretary | 30 July 2014 | |
MR04 - N/A | 17 January 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 18 June 2013 | |
CH03 - Change of particulars for secretary | 18 June 2013 | |
CH01 - Change of particulars for director | 18 June 2013 | |
AA - Annual Accounts | 22 November 2012 | |
AR01 - Annual Return | 13 August 2012 | |
AA - Annual Accounts | 30 September 2011 | |
AR01 - Annual Return | 01 July 2011 | |
CH03 - Change of particulars for secretary | 01 July 2011 | |
CH01 - Change of particulars for director | 01 July 2011 | |
AA - Annual Accounts | 30 September 2010 | |
AR01 - Annual Return | 01 September 2010 | |
CH01 - Change of particulars for director | 01 September 2010 | |
AA01 - Change of accounting reference date | 17 February 2010 | |
363a - Annual Return | 13 July 2009 | |
287 - Change in situation or address of Registered Office | 13 July 2009 | |
AA - Annual Accounts | 09 May 2009 | |
AA - Annual Accounts | 08 October 2008 | |
363a - Annual Return | 01 October 2008 | |
287 - Change in situation or address of Registered Office | 01 October 2008 | |
AA - Annual Accounts | 31 July 2007 | |
363s - Annual Return | 03 July 2007 | |
395 - Particulars of a mortgage or charge | 07 October 2006 | |
363s - Annual Return | 29 September 2006 | |
AA - Annual Accounts | 23 March 2006 | |
395 - Particulars of a mortgage or charge | 21 August 2004 | |
225 - Change of Accounting Reference Date | 08 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 June 2004 | |
288a - Notice of appointment of directors or secretaries | 18 June 2004 | |
288a - Notice of appointment of directors or secretaries | 18 June 2004 | |
288b - Notice of resignation of directors or secretaries | 28 May 2004 | |
288b - Notice of resignation of directors or secretaries | 28 May 2004 | |
NEWINC - New incorporation documents | 24 May 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 April 2016 | Outstanding |
N/A |
Mortgage debenture | 20 August 2004 | Fully Satisfied |
N/A |