Having been setup in 1996, Cliff Head Hotel Ltd has its registered office in Ivybridge in Devon. There are 2 directors listed as Garvey, Patrick, Morgom, Constance June for the company at Companies House. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GARVEY, Patrick | 05 May 2005 | 01 October 2006 | 1 |
MORGOM, Constance June | 24 July 2003 | 12 October 2004 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 04 February 2020 | |
AA01 - Change of accounting reference date | 26 January 2020 | |
RESOLUTIONS - N/A | 03 July 2019 | |
LIQ01 - N/A | 03 July 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 03 July 2019 | |
AD01 - Change of registered office address | 07 June 2019 | |
CS01 - N/A | 29 March 2019 | |
AA - Annual Accounts | 18 January 2019 | |
CS01 - N/A | 26 March 2018 | |
AA - Annual Accounts | 31 January 2018 | |
MR04 - N/A | 05 September 2017 | |
AR01 - Annual Return | 26 May 2017 | |
CS01 - N/A | 26 May 2017 | |
AD01 - Change of registered office address | 26 May 2017 | |
AA - Annual Accounts | 26 May 2017 | |
RT01 - Application for administrative restoration to the register | 26 May 2017 | |
GAZ2 - Second notification of strike-off action in London Gazette | 13 September 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 June 2016 | |
AA - Annual Accounts | 28 January 2016 | |
AR01 - Annual Return | 09 April 2015 | |
AA - Annual Accounts | 09 December 2014 | |
AR01 - Annual Return | 05 June 2014 | |
AA - Annual Accounts | 02 December 2013 | |
AR01 - Annual Return | 27 March 2013 | |
AA - Annual Accounts | 04 December 2012 | |
AR01 - Annual Return | 29 March 2012 | |
AA - Annual Accounts | 16 November 2011 | |
AR01 - Annual Return | 18 April 2011 | |
TM01 - Termination of appointment of director | 18 April 2011 | |
AA - Annual Accounts | 19 January 2011 | |
AR01 - Annual Return | 23 May 2010 | |
CH01 - Change of particulars for director | 23 May 2010 | |
AA - Annual Accounts | 27 January 2010 | |
CH03 - Change of particulars for secretary | 27 October 2009 | |
CH01 - Change of particulars for director | 27 October 2009 | |
CH01 - Change of particulars for director | 27 October 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 September 2009 | |
363a - Annual Return | 20 May 2009 | |
AA - Annual Accounts | 03 March 2009 | |
288a - Notice of appointment of directors or secretaries | 21 July 2008 | |
363a - Annual Return | 01 April 2008 | |
AA - Annual Accounts | 03 March 2008 | |
363a - Annual Return | 20 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 April 2007 | |
288b - Notice of resignation of directors or secretaries | 19 April 2007 | |
AA - Annual Accounts | 22 March 2007 | |
363s - Annual Return | 24 May 2006 | |
288a - Notice of appointment of directors or secretaries | 27 April 2006 | |
AA - Annual Accounts | 10 March 2006 | |
363s - Annual Return | 24 May 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 08 November 2004 | |
RESOLUTIONS - N/A | 30 October 2004 | |
288a - Notice of appointment of directors or secretaries | 19 October 2004 | |
288a - Notice of appointment of directors or secretaries | 19 October 2004 | |
288b - Notice of resignation of directors or secretaries | 19 October 2004 | |
288b - Notice of resignation of directors or secretaries | 19 October 2004 | |
288b - Notice of resignation of directors or secretaries | 19 October 2004 | |
287 - Change in situation or address of Registered Office | 19 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 October 2004 | |
395 - Particulars of a mortgage or charge | 13 October 2004 | |
AA - Annual Accounts | 13 October 2004 | |
363s - Annual Return | 29 April 2004 | |
AA - Annual Accounts | 24 November 2003 | |
288a - Notice of appointment of directors or secretaries | 31 July 2003 | |
363s - Annual Return | 26 April 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 February 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 February 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 February 2003 | |
395 - Particulars of a mortgage or charge | 10 October 2002 | |
AA - Annual Accounts | 19 September 2002 | |
395 - Particulars of a mortgage or charge | 09 September 2002 | |
363s - Annual Return | 30 April 2002 | |
AA - Annual Accounts | 02 October 2001 | |
363s - Annual Return | 29 March 2001 | |
AA - Annual Accounts | 17 October 2000 | |
363s - Annual Return | 08 May 2000 | |
AA - Annual Accounts | 26 November 1999 | |
363s - Annual Return | 20 April 1999 | |
AA - Annual Accounts | 11 December 1998 | |
363s - Annual Return | 29 April 1998 | |
AA - Annual Accounts | 22 January 1998 | |
RESOLUTIONS - N/A | 01 December 1997 | |
RESOLUTIONS - N/A | 01 December 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 December 1997 | |
123 - Notice of increase in nominal capital | 01 December 1997 | |
395 - Particulars of a mortgage or charge | 01 July 1997 | |
363s - Annual Return | 16 May 1997 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 29 November 1996 | |
395 - Particulars of a mortgage or charge | 11 May 1996 | |
395 - Particulars of a mortgage or charge | 11 May 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 April 1996 | |
288 - N/A | 29 March 1996 | |
NEWINC - New incorporation documents | 26 March 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Third party legal and general charge | 12 October 2004 | Fully Satisfied |
N/A |
Legal charge of licensed premises | 04 October 2002 | Fully Satisfied |
N/A |
Debenture | 05 September 2002 | Fully Satisfied |
N/A |
Mortgage deed | 16 June 1997 | Fully Satisfied |
N/A |
Debenture | 01 May 1996 | Fully Satisfied |
N/A |
Mortgage | 01 May 1996 | Fully Satisfied |
N/A |