About

Registered Number: 03039406
Date of Incorporation: 29/03/1995 (29 years ago)
Company Status: Active
Registered Address: C/O Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside, L2 9TL,

 

Having been setup in 1995, Dalmeny Hotel Ltd have registered office in Liverpool, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Robertson, Samantha Jayne, Webb, Christopher Mark, Evans, Martin Richard, Holden, George Keith, Lewis, Michael John, Reynolds, Simon, Robertson, Zoe, Rowe, Rikki Clive, Sinclair, Denise, Webb, Christopher Mark, Webb, Michael David, Webb, Sandra Marie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTSON, Samantha Jayne 15 March 2007 - 1
WEBB, Christopher Mark 11 March 2014 - 1
EVANS, Martin Richard 01 June 2004 30 November 2009 1
HOLDEN, George Keith 10 November 1997 07 July 1998 1
LEWIS, Michael John 13 April 1995 08 May 2007 1
REYNOLDS, Simon 07 July 1998 05 January 2000 1
ROBERTSON, Zoe 30 November 2010 11 March 2014 1
ROWE, Rikki Clive 13 April 1995 29 April 1997 1
SINCLAIR, Denise 10 November 1997 07 July 1998 1
WEBB, Christopher Mark 07 July 1998 10 November 2003 1
WEBB, Michael David 13 April 1995 07 July 1998 1
WEBB, Sandra Marie 09 January 1998 15 May 2013 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 24 July 2020
CS01 - N/A 17 April 2020
CH01 - Change of particulars for director 20 March 2020
CH03 - Change of particulars for secretary 20 March 2020
CH03 - Change of particulars for secretary 20 March 2020
CH01 - Change of particulars for director 19 March 2020
CH01 - Change of particulars for director 19 March 2020
PSC05 - N/A 19 March 2020
PSC07 - N/A 19 March 2020
PSC07 - N/A 19 March 2020
CH01 - Change of particulars for director 05 January 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 30 April 2019
AD01 - Change of registered office address 12 March 2019
AA - Annual Accounts 05 September 2018
AD01 - Change of registered office address 31 July 2018
PSC02 - N/A 29 March 2018
PSC02 - N/A 29 March 2018
CS01 - N/A 29 March 2018
PSC09 - N/A 05 March 2018
AA - Annual Accounts 23 August 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 31 August 2016
AD01 - Change of registered office address 24 August 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 04 September 2015
TM01 - Termination of appointment of director 10 April 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 03 April 2014
AP01 - Appointment of director 03 April 2014
TM01 - Termination of appointment of director 26 March 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 08 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 15 June 2012
MG01 - Particulars of a mortgage or charge 26 January 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 17 May 2011
AP01 - Appointment of director 15 December 2010
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 27 April 2010
TM01 - Termination of appointment of director 24 February 2010
AD01 - Change of registered office address 11 December 2009
AA - Annual Accounts 17 September 2009
363a - Annual Return 07 April 2009
363a - Annual Return 25 April 2008
AA - Annual Accounts 31 March 2008
AA - Annual Accounts 18 September 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
363a - Annual Return 01 May 2007
288c - Notice of change of directors or secretaries or in their particulars 01 May 2007
AA - Annual Accounts 06 October 2006
363s - Annual Return 16 June 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 09 May 2005
288a - Notice of appointment of directors or secretaries 19 August 2004
AA - Annual Accounts 27 July 2004
363s - Annual Return 10 June 2004
395 - Particulars of a mortgage or charge 21 April 2004
288b - Notice of resignation of directors or secretaries 14 November 2003
AA - Annual Accounts 30 May 2003
363s - Annual Return 16 April 2003
AA - Annual Accounts 23 May 2002
363s - Annual Return 23 April 2002
363s - Annual Return 16 May 2001
AA - Annual Accounts 07 March 2001
AA - Annual Accounts 28 September 2000
363s - Annual Return 28 June 2000
288a - Notice of appointment of directors or secretaries 19 June 2000
288b - Notice of resignation of directors or secretaries 11 January 2000
AA - Annual Accounts 27 September 1999
363a - Annual Return 09 July 1999
225 - Change of Accounting Reference Date 07 September 1998
288b - Notice of resignation of directors or secretaries 05 August 1998
288b - Notice of resignation of directors or secretaries 05 August 1998
288b - Notice of resignation of directors or secretaries 05 August 1998
288b - Notice of resignation of directors or secretaries 05 August 1998
288a - Notice of appointment of directors or secretaries 05 August 1998
288a - Notice of appointment of directors or secretaries 05 August 1998
363s - Annual Return 24 April 1998
287 - Change in situation or address of Registered Office 09 February 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
AA - Annual Accounts 18 December 1997
363s - Annual Return 28 May 1997
AA - Annual Accounts 10 December 1996
363s - Annual Return 04 June 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 February 1996
MEM/ARTS - N/A 10 May 1995
CERTNM - Change of name certificate 04 May 1995
288 - N/A 26 April 1995
288 - N/A 26 April 1995
288 - N/A 26 April 1995
288 - N/A 26 April 1995
287 - Change in situation or address of Registered Office 26 April 1995
NEWINC - New incorporation documents 29 March 1995

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 20 January 2012 Outstanding

N/A

Debenture 19 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.