About

Registered Number: 00205219
Date of Incorporation: 09/04/1925 (99 years ago)
Company Status: Active
Registered Address: Alderman Fenwick's House, 98-100 Pilgrim Street, Newcastle Upon Tyne, NE1 6SQ

 

Having been setup in 1925, Closegate Hotel Development (Durham) Ltd are based in Newcastle Upon Tyne, it's status is listed as "Active". Closegate Hotel Development (Durham) Ltd has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOLAN, Thomas Michael N/A 31 July 1994 1
Secretary Name Appointed Resigned Total Appointments
HUNT, Michaela Caroline 07 May 2014 - 1

Filing History

Document Type Date
CS01 - N/A 03 November 2019
AA - Annual Accounts 07 October 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 06 October 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 10 October 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 May 2016
RESOLUTIONS - N/A 05 May 2016
MR01 - N/A 28 April 2016
MR01 - N/A 27 April 2016
MR01 - N/A 27 April 2016
MR04 - N/A 27 April 2016
MR04 - N/A 27 April 2016
AR01 - Annual Return 04 November 2015
AD01 - Change of registered office address 04 November 2015
AA - Annual Accounts 12 October 2015
AD01 - Change of registered office address 29 July 2015
AR01 - Annual Return 04 November 2014
AP03 - Appointment of secretary 04 November 2014
TM02 - Termination of appointment of secretary 04 November 2014
AA - Annual Accounts 08 October 2014
CH01 - Change of particulars for director 15 May 2014
AR01 - Annual Return 14 May 2014
RESOLUTIONS - N/A 13 May 2014
RESOLUTIONS - N/A 13 May 2014
AD01 - Change of registered office address 13 May 2014
2.24B - N/A 13 May 2014
2.32B - N/A 13 May 2014
2.24B - N/A 13 May 2014
2.32B - N/A 13 May 2014
MEM/ARTS - N/A 13 May 2014
SH10 - Notice of particulars of variation of rights attached to shares 13 May 2014
AP01 - Appointment of director 13 May 2014
AP01 - Appointment of director 13 May 2014
MR01 - N/A 09 May 2014
MR01 - N/A 09 May 2014
MR04 - N/A 08 May 2014
MR04 - N/A 08 May 2014
2.24B - N/A 22 April 2014
2.26B - N/A 31 January 2014
2.23B - N/A 08 January 2014
2.16B - N/A 07 January 2014
2.17B - N/A 10 December 2013
AD01 - Change of registered office address 31 October 2013
2.12B - N/A 16 October 2013
TM01 - Termination of appointment of director 16 July 2013
AD01 - Change of registered office address 28 May 2013
AD01 - Change of registered office address 31 January 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 12 November 2012
TM01 - Termination of appointment of director 02 November 2012
AP01 - Appointment of director 02 November 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 12 October 2010
AA - Annual Accounts 01 March 2010
AR01 - Annual Return 06 January 2010
AA - Annual Accounts 30 April 2009
363a - Annual Return 23 January 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
AA - Annual Accounts 14 October 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
363a - Annual Return 17 March 2008
395 - Particulars of a mortgage or charge 13 March 2008
363a - Annual Return 06 November 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 05 April 2007
288c - Notice of change of directors or secretaries or in their particulars 05 April 2007
363a - Annual Return 14 November 2006
RESOLUTIONS - N/A 09 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
AA - Annual Accounts 19 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2006
RESOLUTIONS - N/A 20 December 2005
363a - Annual Return 23 November 2005
AA - Annual Accounts 04 November 2005
RESOLUTIONS - N/A 04 October 2005
395 - Particulars of a mortgage or charge 04 October 2005
363s - Annual Return 27 January 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 04 November 2004
RESOLUTIONS - N/A 19 May 2004
287 - Change in situation or address of Registered Office 16 February 2004
395 - Particulars of a mortgage or charge 04 December 2003
363s - Annual Return 22 November 2003
288a - Notice of appointment of directors or secretaries 22 November 2003
287 - Change in situation or address of Registered Office 16 October 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2003
RESOLUTIONS - N/A 07 October 2003
RESOLUTIONS - N/A 07 October 2003
RESOLUTIONS - N/A 07 October 2003
RESOLUTIONS - N/A 07 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
AUD - Auditor's letter of resignation 26 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2003
CERTNM - Change of name certificate 19 September 2003
AA - Annual Accounts 03 April 2003
CERTNM - Change of name certificate 11 February 2003
363s - Annual Return 28 November 2002
AA - Annual Accounts 21 June 2002
363s - Annual Return 21 November 2001
AA - Annual Accounts 24 October 2001
288c - Notice of change of directors or secretaries or in their particulars 19 July 2001
288b - Notice of resignation of directors or secretaries 10 July 2001
RESOLUTIONS - N/A 05 April 2001
RESOLUTIONS - N/A 05 April 2001
RESOLUTIONS - N/A 05 April 2001
287 - Change in situation or address of Registered Office 23 November 2000
363s - Annual Return 22 November 2000
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 27 October 2000
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 27 October 2000
288b - Notice of resignation of directors or secretaries 06 October 2000
AA - Annual Accounts 18 July 2000
363s - Annual Return 24 November 1999
AA - Annual Accounts 20 September 1999
288b - Notice of resignation of directors or secretaries 13 January 1999
288b - Notice of resignation of directors or secretaries 13 January 1999
363s - Annual Return 18 November 1998
288b - Notice of resignation of directors or secretaries 18 November 1998
AA - Annual Accounts 09 October 1998
288a - Notice of appointment of directors or secretaries 11 January 1998
288b - Notice of resignation of directors or secretaries 05 January 1998
363s - Annual Return 19 November 1997
288a - Notice of appointment of directors or secretaries 11 November 1997
AA - Annual Accounts 07 October 1997
288a - Notice of appointment of directors or secretaries 28 April 1997
288a - Notice of appointment of directors or secretaries 28 April 1997
363s - Annual Return 07 November 1996
AA - Annual Accounts 20 September 1996
288 - N/A 14 August 1996
363s - Annual Return 07 November 1995
288 - N/A 03 November 1995
288 - N/A 03 November 1995
AA - Annual Accounts 09 October 1995
363s - Annual Return 08 November 1994
AA - Annual Accounts 19 September 1994
288 - N/A 16 September 1994
288 - N/A 16 September 1994
363s - Annual Return 20 December 1993
AA - Annual Accounts 12 October 1993
363s - Annual Return 18 December 1992
AA - Annual Accounts 18 December 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 October 1992
363s - Annual Return 14 January 1992
AA - Annual Accounts 14 January 1992
AA - Annual Accounts 07 January 1991
363a - Annual Return 07 January 1991
395 - Particulars of a mortgage or charge 02 July 1990
AA - Annual Accounts 08 January 1990
363 - Annual Return 08 January 1990
RESOLUTIONS - N/A 06 February 1989
363 - Annual Return 25 January 1989
AA - Annual Accounts 12 January 1989
288 - N/A 22 March 1988
363 - Annual Return 14 January 1988
AA - Annual Accounts 14 January 1988
288 - N/A 03 March 1987
AA - Annual Accounts 30 December 1986
363 - Annual Return 30 December 1986
MISC - Miscellaneous document 09 April 1925
NEWINC - New incorporation documents 09 April 1925
MISC - Miscellaneous document 09 April 1925

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 April 2016 Outstanding

N/A

A registered charge 22 April 2016 Outstanding

N/A

A registered charge 22 April 2016 Outstanding

N/A

A registered charge 07 May 2014 Fully Satisfied

N/A

A registered charge 07 May 2014 Fully Satisfied

N/A

Debenture 06 March 2008 Fully Satisfied

N/A

Guarantee and debenture 21 September 2005 Fully Satisfied

N/A

Legal charge 28 November 2003 Fully Satisfied

N/A

Debenture 28 June 1990 Fully Satisfied

N/A

Legal charge 15 June 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.