Classic Country Hotels Ltd was registered on 25 April 1995 and are based in London, it's status at Companies House is "Active". This company has one director listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCOTT-HENDERSON, Jane Elizabeth | 02 March 2009 | 31 May 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 May 2020 | |
AA - Annual Accounts | 27 February 2020 | |
PARENT_ACC - N/A | 27 February 2020 | |
GUARANTEE2 - N/A | 27 February 2020 | |
AGREEMENT2 - N/A | 27 February 2020 | |
AA01 - Change of accounting reference date | 31 October 2019 | |
AA - Annual Accounts | 28 August 2019 | |
AA01 - Change of accounting reference date | 28 May 2019 | |
MR04 - N/A | 14 May 2019 | |
CS01 - N/A | 02 May 2019 | |
MR01 - N/A | 10 January 2019 | |
MR01 - N/A | 10 January 2019 | |
MR01 - N/A | 10 January 2019 | |
MR01 - N/A | 17 August 2018 | |
MR04 - N/A | 16 August 2018 | |
AP04 - Appointment of corporate secretary | 15 August 2018 | |
TM01 - Termination of appointment of director | 14 August 2018 | |
TM01 - Termination of appointment of director | 14 August 2018 | |
AD01 - Change of registered office address | 14 August 2018 | |
AP01 - Appointment of director | 14 August 2018 | |
AD01 - Change of registered office address | 14 August 2018 | |
AP01 - Appointment of director | 14 August 2018 | |
MR01 - N/A | 14 August 2018 | |
MR01 - N/A | 14 August 2018 | |
MR04 - N/A | 25 July 2018 | |
MR04 - N/A | 23 June 2018 | |
CS01 - N/A | 26 April 2018 | |
AA - Annual Accounts | 31 January 2018 | |
CS01 - N/A | 05 May 2017 | |
AA - Annual Accounts | 04 January 2017 | |
AR01 - Annual Return | 17 May 2016 | |
AA - Annual Accounts | 12 February 2016 | |
AR01 - Annual Return | 05 May 2015 | |
AA - Annual Accounts | 15 December 2014 | |
AR01 - Annual Return | 21 May 2014 | |
AA - Annual Accounts | 16 January 2014 | |
MR01 - N/A | 14 November 2013 | |
TM01 - Termination of appointment of director | 26 June 2013 | |
TM01 - Termination of appointment of director | 26 June 2013 | |
TM02 - Termination of appointment of secretary | 26 June 2013 | |
AR01 - Annual Return | 08 May 2013 | |
MR04 - N/A | 26 April 2013 | |
MR04 - N/A | 26 April 2013 | |
MR04 - N/A | 26 April 2013 | |
AA - Annual Accounts | 10 January 2013 | |
MG01 - Particulars of a mortgage or charge | 05 December 2012 | |
MG01 - Particulars of a mortgage or charge | 29 August 2012 | |
AR01 - Annual Return | 09 May 2012 | |
CH01 - Change of particulars for director | 09 May 2012 | |
AA - Annual Accounts | 24 January 2012 | |
AR01 - Annual Return | 29 June 2011 | |
CH03 - Change of particulars for secretary | 29 June 2011 | |
CH01 - Change of particulars for director | 29 June 2011 | |
CH01 - Change of particulars for director | 29 June 2011 | |
CH01 - Change of particulars for director | 29 June 2011 | |
CH01 - Change of particulars for director | 29 June 2011 | |
AA - Annual Accounts | 22 March 2011 | |
AR01 - Annual Return | 11 May 2010 | |
CH01 - Change of particulars for director | 11 May 2010 | |
AA - Annual Accounts | 25 January 2010 | |
363a - Annual Return | 07 May 2009 | |
AA - Annual Accounts | 07 April 2009 | |
288a - Notice of appointment of directors or secretaries | 25 March 2009 | |
288a - Notice of appointment of directors or secretaries | 25 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 January 2009 | |
395 - Particulars of a mortgage or charge | 19 December 2008 | |
363a - Annual Return | 13 May 2008 | |
AA - Annual Accounts | 26 February 2008 | |
395 - Particulars of a mortgage or charge | 12 December 2007 | |
363a - Annual Return | 17 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 May 2007 | |
AA - Annual Accounts | 19 February 2007 | |
363a - Annual Return | 19 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 May 2006 | |
AA - Annual Accounts | 20 March 2006 | |
363s - Annual Return | 04 May 2005 | |
AA - Annual Accounts | 17 January 2005 | |
363s - Annual Return | 28 April 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 April 2004 | |
AA - Annual Accounts | 10 January 2004 | |
363s - Annual Return | 01 May 2003 | |
AA - Annual Accounts | 24 January 2003 | |
363s - Annual Return | 07 May 2002 | |
AA - Annual Accounts | 16 January 2002 | |
363s - Annual Return | 08 May 2001 | |
AA - Annual Accounts | 02 January 2001 | |
363s - Annual Return | 08 May 2000 | |
AA - Annual Accounts | 28 March 2000 | |
363s - Annual Return | 06 May 1999 | |
AA - Annual Accounts | 29 March 1999 | |
363s - Annual Return | 23 June 1998 | |
AA - Annual Accounts | 15 December 1997 | |
395 - Particulars of a mortgage or charge | 07 October 1997 | |
395 - Particulars of a mortgage or charge | 04 October 1997 | |
395 - Particulars of a mortgage or charge | 04 October 1997 | |
363s - Annual Return | 16 May 1997 | |
AA - Annual Accounts | 22 November 1996 | |
363b - Annual Return | 19 November 1996 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 November 1996 | |
225 - Change of Accounting Reference Date | 01 July 1996 | |
288 - N/A | 25 June 1996 | |
288 - N/A | 25 June 1996 | |
287 - Change in situation or address of Registered Office | 25 June 1996 | |
RESOLUTIONS - N/A | 12 February 1996 | |
MEM/ARTS - N/A | 12 February 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 July 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 29 June 1995 | |
288 - N/A | 30 April 1995 | |
288 - N/A | 30 April 1995 | |
287 - Change in situation or address of Registered Office | 30 April 1995 | |
NEWINC - New incorporation documents | 25 April 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 December 2018 | Outstanding |
N/A |
A registered charge | 21 December 2018 | Outstanding |
N/A |
A registered charge | 21 December 2018 | Outstanding |
N/A |
A registered charge | 14 August 2018 | Fully Satisfied |
N/A |
A registered charge | 14 August 2018 | Outstanding |
N/A |
A registered charge | 14 August 2018 | Outstanding |
N/A |
A registered charge | 01 November 2013 | Fully Satisfied |
N/A |
Legal charge | 30 November 2012 | Fully Satisfied |
N/A |
Legal charge | 22 August 2012 | Fully Satisfied |
N/A |
Legal charge | 11 December 2008 | Fully Satisfied |
N/A |
Legal charge | 04 December 2007 | Fully Satisfied |
N/A |
Legal charge | 29 September 1997 | Fully Satisfied |
N/A |
Legal charge | 29 September 1997 | Fully Satisfied |
N/A |
Debenture | 29 September 1997 | Fully Satisfied |
N/A |