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.
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 |
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 |
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 |