Having been setup in 1992, Dolby Hotel Merseyside Ltd have registered office in Merseyside, it's status is listed as "Active". There are 3 directors listed as Taittinger, Amaury Pierre, Taittinger, Beatrice Germaine, Taittinger, Veronique Ghislaine for the organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAITTINGER, Amaury Pierre | 29 February 1992 | 19 July 2007 | 1 |
TAITTINGER, Beatrice Germaine | 29 February 1992 | 16 January 1996 | 1 |
TAITTINGER, Veronique Ghislaine | 16 January 1996 | 19 July 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 25 February 2020 | |
AA - Annual Accounts | 27 September 2019 | |
CS01 - N/A | 27 February 2019 | |
AA - Annual Accounts | 16 January 2019 | |
CS01 - N/A | 27 February 2018 | |
AA - Annual Accounts | 29 September 2017 | |
AA - Annual Accounts | 27 February 2017 | |
CS01 - N/A | 27 February 2017 | |
AR01 - Annual Return | 31 March 2016 | |
AA - Annual Accounts | 31 March 2016 | |
AR01 - Annual Return | 17 April 2015 | |
AA - Annual Accounts | 17 April 2015 | |
AR01 - Annual Return | 14 March 2014 | |
AA - Annual Accounts | 14 March 2014 | |
AR01 - Annual Return | 14 February 2013 | |
AA - Annual Accounts | 14 February 2013 | |
AR01 - Annual Return | 15 February 2012 | |
AA - Annual Accounts | 08 December 2011 | |
AA - Annual Accounts | 14 February 2011 | |
AR01 - Annual Return | 14 February 2011 | |
AA - Annual Accounts | 31 March 2010 | |
AR01 - Annual Return | 12 March 2010 | |
AA - Annual Accounts | 13 May 2009 | |
363a - Annual Return | 30 March 2009 | |
AA - Annual Accounts | 02 February 2009 | |
225 - Change of Accounting Reference Date | 30 October 2008 | |
363a - Annual Return | 20 March 2008 | |
CERTNM - Change of name certificate | 15 August 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 08 August 2007 | |
288a - Notice of appointment of directors or secretaries | 31 July 2007 | |
288a - Notice of appointment of directors or secretaries | 31 July 2007 | |
287 - Change in situation or address of Registered Office | 31 July 2007 | |
288b - Notice of resignation of directors or secretaries | 31 July 2007 | |
288b - Notice of resignation of directors or secretaries | 31 July 2007 | |
395 - Particulars of a mortgage or charge | 25 July 2007 | |
395 - Particulars of a mortgage or charge | 24 July 2007 | |
AA - Annual Accounts | 22 May 2007 | |
363s - Annual Return | 20 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 March 2007 | |
AA - Annual Accounts | 22 May 2006 | |
363s - Annual Return | 16 March 2006 | |
MEM/ARTS - N/A | 06 March 2006 | |
AA - Annual Accounts | 05 August 2005 | |
RESOLUTIONS - N/A | 13 June 2005 | |
363s - Annual Return | 25 February 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 February 2005 | |
AA - Annual Accounts | 07 October 2004 | |
363s - Annual Return | 26 February 2004 | |
AA - Annual Accounts | 07 November 2003 | |
363s - Annual Return | 27 February 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 January 2003 | |
AA - Annual Accounts | 05 December 2002 | |
363s - Annual Return | 26 February 2002 | |
AA - Annual Accounts | 29 August 2001 | |
363s - Annual Return | 12 March 2001 | |
AA - Annual Accounts | 07 June 2000 | |
363s - Annual Return | 02 March 2000 | |
AA - Annual Accounts | 21 June 1999 | |
363s - Annual Return | 21 February 1999 | |
AA - Annual Accounts | 01 July 1998 | |
363s - Annual Return | 13 March 1998 | |
AA - Annual Accounts | 31 July 1997 | |
363s - Annual Return | 18 April 1997 | |
395 - Particulars of a mortgage or charge | 31 December 1996 | |
AA - Annual Accounts | 05 November 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 June 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 June 1996 | |
363s - Annual Return | 08 May 1996 | |
288 - N/A | 20 February 1996 | |
288 - N/A | 20 February 1996 | |
288 - N/A | 20 February 1996 | |
395 - Particulars of a mortgage or charge | 19 January 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 July 1995 | |
AA - Annual Accounts | 17 May 1995 | |
363s - Annual Return | 18 April 1995 | |
AA - Annual Accounts | 28 October 1994 | |
395 - Particulars of a mortgage or charge | 04 August 1994 | |
363s - Annual Return | 18 May 1994 | |
288 - N/A | 18 May 1994 | |
AA - Annual Accounts | 09 June 1993 | |
363s - Annual Return | 01 April 1993 | |
395 - Particulars of a mortgage or charge | 03 February 1993 | |
395 - Particulars of a mortgage or charge | 11 December 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 12 October 1992 | |
288 - N/A | 09 April 1992 | |
288 - N/A | 12 March 1992 | |
RESOLUTIONS - N/A | 10 March 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 March 1992 | |
123 - Notice of increase in nominal capital | 10 March 1992 | |
288 - N/A | 19 February 1992 | |
NEWINC - New incorporation documents | 13 February 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 19 July 2007 | Outstanding |
N/A |
Legal charge of licensed premises | 19 July 2007 | Outstanding |
N/A |
Legal charge | 23 December 1996 | Fully Satisfied |
N/A |
Debenture | 15 January 1996 | Fully Satisfied |
N/A |
Legal charge | 27 July 1994 | Fully Satisfied |
N/A |
Debenture | 21 January 1993 | Fully Satisfied |
N/A |
Charge and assignment | 26 November 1992 | Fully Satisfied |
N/A |