Established in 1998, Czech Inns Ltd have registered office in Devon, it has a status of "Active". There is one director listed as Tyler, Christopher Anthony for the company at Companies House. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TYLER, Christopher Anthony | 31 December 1998 | 29 March 2005 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 20 April 2020 | |
CS01 - N/A | 15 January 2020 | |
AA - Annual Accounts | 23 July 2019 | |
CS01 - N/A | 14 January 2019 | |
AA - Annual Accounts | 31 July 2018 | |
CS01 - N/A | 23 January 2018 | |
AA - Annual Accounts | 31 July 2017 | |
CS01 - N/A | 30 January 2017 | |
AA - Annual Accounts | 29 July 2016 | |
AR01 - Annual Return | 07 March 2016 | |
AA - Annual Accounts | 30 July 2015 | |
AR01 - Annual Return | 06 January 2015 | |
AA - Annual Accounts | 03 July 2014 | |
AR01 - Annual Return | 02 January 2014 | |
AA - Annual Accounts | 30 July 2013 | |
AR01 - Annual Return | 03 January 2013 | |
AA - Annual Accounts | 24 July 2012 | |
AR01 - Annual Return | 04 January 2012 | |
AA - Annual Accounts | 07 July 2011 | |
AR01 - Annual Return | 04 January 2011 | |
AA - Annual Accounts | 06 August 2010 | |
AR01 - Annual Return | 14 January 2010 | |
CH01 - Change of particulars for director | 14 January 2010 | |
AA - Annual Accounts | 02 September 2009 | |
363a - Annual Return | 06 January 2009 | |
AA - Annual Accounts | 29 August 2008 | |
288b - Notice of resignation of directors or secretaries | 27 August 2008 | |
363a - Annual Return | 02 January 2008 | |
AA - Annual Accounts | 07 September 2007 | |
363a - Annual Return | 02 January 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 02 January 2007 | |
AA - Annual Accounts | 23 May 2006 | |
363a - Annual Return | 21 March 2006 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 21 March 2006 | |
288b - Notice of resignation of directors or secretaries | 21 March 2006 | |
AA - Annual Accounts | 07 September 2005 | |
288b - Notice of resignation of directors or secretaries | 14 June 2005 | |
288a - Notice of appointment of directors or secretaries | 14 June 2005 | |
363s - Annual Return | 12 January 2005 | |
AA - Annual Accounts | 02 September 2004 | |
363s - Annual Return | 23 February 2004 | |
AA - Annual Accounts | 26 August 2003 | |
363s - Annual Return | 15 January 2003 | |
AA - Annual Accounts | 22 August 2002 | |
363s - Annual Return | 08 January 2002 | |
AA - Annual Accounts | 15 August 2001 | |
363s - Annual Return | 17 January 2001 | |
AA - Annual Accounts | 01 September 2000 | |
287 - Change in situation or address of Registered Office | 25 July 2000 | |
363s - Annual Return | 03 March 2000 | |
225 - Change of Accounting Reference Date | 03 March 2000 | |
395 - Particulars of a mortgage or charge | 04 March 1999 | |
288a - Notice of appointment of directors or secretaries | 21 February 1999 | |
288a - Notice of appointment of directors or secretaries | 21 February 1999 | |
288b - Notice of resignation of directors or secretaries | 12 February 1999 | |
288b - Notice of resignation of directors or secretaries | 12 February 1999 | |
287 - Change in situation or address of Registered Office | 12 February 1999 | |
NEWINC - New incorporation documents | 31 December 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 23 February 1999 | Outstanding |
N/A |