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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 20 January 2012 | Outstanding |
N/A |
Debenture | 19 April 2004 | Fully Satisfied |
N/A |