About

Registered Number: 05833677
Date of Incorporation: 31/05/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: The Bloc Unit F14 38 Springfield Way, Anlaby, Hull, HU10 6RJ,

 

East Riding Hotel Ltd was setup in 2006, it has a status of "Active". We don't currently know the number of employees at the company. There are 3 directors listed as Leamon, Susan, Richardson, Margaret Rose, Gowan, Graham Stewart for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEAMON, Susan 31 May 2006 - 1
RICHARDSON, Margaret Rose 31 May 2006 - 1
GOWAN, Graham Stewart 31 May 2006 01 October 2007 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 12 June 2020
CH01 - Change of particulars for director 12 June 2020
PSC04 - N/A 12 June 2020
AD01 - Change of registered office address 06 February 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 08 August 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 30 June 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 22 July 2016
AA - Annual Accounts 24 March 2016
DISS40 - Notice of striking-off action discontinued 30 September 2015
GAZ1 - First notification of strike-off action in London Gazette 29 September 2015
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 26 June 2008
395 - Particulars of a mortgage or charge 06 June 2008
AA - Annual Accounts 27 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2007
225 - Change of Accounting Reference Date 03 November 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
363a - Annual Return 28 August 2007
288c - Notice of change of directors or secretaries or in their particulars 28 August 2007
288c - Notice of change of directors or secretaries or in their particulars 28 August 2007
288c - Notice of change of directors or secretaries or in their particulars 28 August 2007
288c - Notice of change of directors or secretaries or in their particulars 28 August 2007
287 - Change in situation or address of Registered Office 16 August 2007
395 - Particulars of a mortgage or charge 16 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2006
288a - Notice of appointment of directors or secretaries 13 July 2006
288a - Notice of appointment of directors or secretaries 13 July 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
NEWINC - New incorporation documents 31 May 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 27 May 2008 Outstanding

N/A

Legal mortgage 28 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.