Established in 2000, Dial House Hotel (Bourton) Ltd has its registered office in Chipping Norton, it's status is listed as "Active". We don't know the number of employees at this company. There are 6 directors listed as Joynes, Steven Earl, Joynes, Steven Earl, Winfield, Craig, Campbell Howard, Adrian John Peter, Campbell Howard, Jane Pasquala Bullen, Howard, Katherine Anne for Dial House Hotel (Bourton) Ltd in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOYNES, Steven Earl | 19 April 2017 | - | 1 |
WINFIELD, Craig | 27 August 2018 | - | 1 |
CAMPBELL HOWARD, Adrian John Peter | 20 July 2000 | 14 January 2008 | 1 |
CAMPBELL HOWARD, Jane Pasquala Bullen | 20 July 2000 | 14 January 2008 | 1 |
HOWARD, Katherine Anne | 20 July 2000 | 14 January 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOYNES, Steven Earl | 19 April 2017 | - | 1 |
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 30 July 2020 | |
CS01 - N/A | 17 June 2020 | |
AD01 - Change of registered office address | 23 April 2020 | |
CS01 - N/A | 14 June 2019 | |
AA - Annual Accounts | 08 March 2019 | |
AAMD - Amended Accounts | 07 March 2019 | |
AP01 - Appointment of director | 19 February 2019 | |
AP01 - Appointment of director | 18 February 2019 | |
AA01 - Change of accounting reference date | 06 November 2018 | |
AP01 - Appointment of director | 28 August 2018 | |
CS01 - N/A | 09 July 2018 | |
AD01 - Change of registered office address | 09 July 2018 | |
MR01 - N/A | 03 May 2018 | |
MR01 - N/A | 03 May 2018 | |
MR04 - N/A | 27 April 2018 | |
MR04 - N/A | 27 April 2018 | |
MR04 - N/A | 11 April 2018 | |
MR04 - N/A | 11 April 2018 | |
MR04 - N/A | 11 April 2018 | |
AA - Annual Accounts | 11 December 2017 | |
RESOLUTIONS - N/A | 18 May 2017 | |
MA - Memorandum and Articles | 18 May 2017 | |
CS01 - N/A | 10 May 2017 | |
AD01 - Change of registered office address | 09 May 2017 | |
TM01 - Termination of appointment of director | 09 May 2017 | |
TM01 - Termination of appointment of director | 09 May 2017 | |
TM02 - Termination of appointment of secretary | 09 May 2017 | |
AP03 - Appointment of secretary | 09 May 2017 | |
AP01 - Appointment of director | 09 May 2017 | |
AP01 - Appointment of director | 09 May 2017 | |
AP01 - Appointment of director | 09 May 2017 | |
AA01 - Change of accounting reference date | 08 May 2017 | |
MR01 - N/A | 24 April 2017 | |
MR01 - N/A | 24 April 2017 | |
AA - Annual Accounts | 29 September 2016 | |
CS01 - N/A | 22 July 2016 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 27 July 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 21 July 2014 | |
CH01 - Change of particulars for director | 03 July 2014 | |
CH03 - Change of particulars for secretary | 03 July 2014 | |
CH01 - Change of particulars for director | 03 July 2014 | |
AD01 - Change of registered office address | 03 July 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 25 July 2013 | |
CH03 - Change of particulars for secretary | 07 May 2013 | |
CH01 - Change of particulars for director | 07 May 2013 | |
CH01 - Change of particulars for director | 07 May 2013 | |
AD01 - Change of registered office address | 07 May 2013 | |
MISC - Miscellaneous document | 12 April 2013 | |
AA - Annual Accounts | 28 September 2012 | |
AR01 - Annual Return | 24 July 2012 | |
AR01 - Annual Return | 04 November 2011 | |
AA - Annual Accounts | 13 September 2011 | |
CH01 - Change of particulars for director | 19 August 2011 | |
CH01 - Change of particulars for director | 19 August 2011 | |
AR01 - Annual Return | 01 October 2010 | |
AA - Annual Accounts | 05 August 2010 | |
CH03 - Change of particulars for secretary | 28 October 2009 | |
CH01 - Change of particulars for director | 28 October 2009 | |
CH01 - Change of particulars for director | 28 October 2009 | |
363a - Annual Return | 14 September 2009 | |
AA - Annual Accounts | 03 July 2009 | |
287 - Change in situation or address of Registered Office | 13 May 2009 | |
RESOLUTIONS - N/A | 19 March 2009 | |
AA - Annual Accounts | 24 December 2008 | |
363a - Annual Return | 27 August 2008 | |
353 - Register of members | 27 August 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 27 August 2008 | |
287 - Change in situation or address of Registered Office | 27 August 2008 | |
395 - Particulars of a mortgage or charge | 11 June 2008 | |
395 - Particulars of a mortgage or charge | 11 June 2008 | |
MEM/ARTS - N/A | 05 March 2008 | |
CERTNM - Change of name certificate | 21 February 2008 | |
225 - Change of Accounting Reference Date | 18 February 2008 | |
395 - Particulars of a mortgage or charge | 11 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 February 2008 | |
RESOLUTIONS - N/A | 29 January 2008 | |
288a - Notice of appointment of directors or secretaries | 29 January 2008 | |
288a - Notice of appointment of directors or secretaries | 29 January 2008 | |
287 - Change in situation or address of Registered Office | 29 January 2008 | |
288b - Notice of resignation of directors or secretaries | 29 January 2008 | |
288b - Notice of resignation of directors or secretaries | 29 January 2008 | |
288b - Notice of resignation of directors or secretaries | 29 January 2008 | |
288b - Notice of resignation of directors or secretaries | 29 January 2008 | |
RESOLUTIONS - N/A | 25 January 2008 | |
288a - Notice of appointment of directors or secretaries | 25 January 2008 | |
288a - Notice of appointment of directors or secretaries | 25 January 2008 | |
287 - Change in situation or address of Registered Office | 25 January 2008 | |
288b - Notice of resignation of directors or secretaries | 25 January 2008 | |
288b - Notice of resignation of directors or secretaries | 25 January 2008 | |
288b - Notice of resignation of directors or secretaries | 25 January 2008 | |
288b - Notice of resignation of directors or secretaries | 25 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 January 2008 | |
RESOLUTIONS - N/A | 21 January 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 21 January 2008 | |
AA - Annual Accounts | 31 December 2007 | |
363s - Annual Return | 10 October 2007 | |
AA - Annual Accounts | 08 June 2007 | |
363s - Annual Return | 11 August 2006 | |
AA - Annual Accounts | 25 May 2006 | |
363s - Annual Return | 13 September 2005 | |
AA - Annual Accounts | 21 January 2005 | |
363s - Annual Return | 29 September 2004 | |
AA - Annual Accounts | 23 December 2003 | |
287 - Change in situation or address of Registered Office | 28 October 2003 | |
363s - Annual Return | 01 August 2003 | |
AA - Annual Accounts | 20 February 2003 | |
363s - Annual Return | 04 August 2002 | |
AA - Annual Accounts | 15 October 2001 | |
363s - Annual Return | 25 July 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 July 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 July 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 July 2001 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 10 July 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 July 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 July 2001 | |
395 - Particulars of a mortgage or charge | 23 September 2000 | |
395 - Particulars of a mortgage or charge | 22 September 2000 | |
395 - Particulars of a mortgage or charge | 22 September 2000 | |
395 - Particulars of a mortgage or charge | 01 September 2000 | |
NEWINC - New incorporation documents | 20 July 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 April 2018 | Outstanding |
N/A |
A registered charge | 27 April 2018 | Outstanding |
N/A |
A registered charge | 19 April 2017 | Fully Satisfied |
N/A |
A registered charge | 19 April 2017 | Fully Satisfied |
N/A |
Mortgage debenture | 10 June 2008 | Fully Satisfied |
N/A |
Legal charge | 10 June 2008 | Fully Satisfied |
N/A |
Legal charge | 24 January 2008 | Fully Satisfied |
N/A |
Legal charge of licensed premises | 05 September 2000 | Fully Satisfied |
N/A |
Debenture | 05 September 2000 | Fully Satisfied |
N/A |
Debenture | 05 September 2000 | Fully Satisfied |
N/A |
Debenture | 30 August 2000 | Fully Satisfied |
N/A |