About

Registered Number: 04037839
Date of Incorporation: 20/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: Easter Parade Churchill Heath Farm, Kingham, Chipping Norton, OX7 6UJ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.