Founded in 2002, Elm Hotel Holdings Ltd have registered office in Porz Avenue Dunstable, Bedfordshire, it's status at Companies House is "Active". There is one director listed as Garfield, Iain Andrew for the company in the Companies House registry. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GARFIELD, Iain Andrew | 01 May 2002 | 31 May 2002 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 September 2020 | |
AA - Annual Accounts | 27 September 2019 | |
CS01 - N/A | 10 September 2019 | |
AP01 - Appointment of director | 03 April 2019 | |
AA - Annual Accounts | 10 October 2018 | |
CS01 - N/A | 12 September 2018 | |
TM01 - Termination of appointment of director | 21 June 2018 | |
AA - Annual Accounts | 24 October 2017 | |
CS01 - N/A | 08 September 2017 | |
AA - Annual Accounts | 23 November 2016 | |
TM01 - Termination of appointment of director | 15 November 2016 | |
AP01 - Appointment of director | 08 November 2016 | |
CS01 - N/A | 19 September 2016 | |
CH01 - Change of particulars for director | 05 September 2016 | |
AUD - Auditor's letter of resignation | 16 August 2016 | |
AA - Annual Accounts | 16 October 2015 | |
AP01 - Appointment of director | 06 October 2015 | |
AR01 - Annual Return | 28 September 2015 | |
TM01 - Termination of appointment of director | 24 July 2015 | |
TM01 - Termination of appointment of director | 25 February 2015 | |
AP01 - Appointment of director | 25 February 2015 | |
AA - Annual Accounts | 27 November 2014 | |
AR01 - Annual Return | 11 September 2014 | |
AA - Annual Accounts | 26 November 2013 | |
AR01 - Annual Return | 03 September 2013 | |
AP01 - Appointment of director | 24 April 2013 | |
TM01 - Termination of appointment of director | 24 April 2013 | |
AA - Annual Accounts | 22 January 2013 | |
AR01 - Annual Return | 03 September 2012 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 12 October 2011 | |
AA - Annual Accounts | 26 September 2011 | |
AR01 - Annual Return | 02 September 2011 | |
AP01 - Appointment of director | 04 August 2011 | |
TM01 - Termination of appointment of director | 02 August 2011 | |
AA - Annual Accounts | 23 November 2010 | |
AR01 - Annual Return | 02 September 2010 | |
CERTNM - Change of name certificate | 20 May 2010 | |
RESOLUTIONS - N/A | 05 January 2010 | |
CC04 - Statement of companies objects | 05 January 2010 | |
AA - Annual Accounts | 05 January 2010 | |
CH01 - Change of particulars for director | 24 November 2009 | |
CH01 - Change of particulars for director | 24 November 2009 | |
CH01 - Change of particulars for director | 27 October 2009 | |
CH03 - Change of particulars for secretary | 19 October 2009 | |
363a - Annual Return | 21 September 2009 | |
288b - Notice of resignation of directors or secretaries | 15 September 2009 | |
288b - Notice of resignation of directors or secretaries | 28 January 2009 | |
AA - Annual Accounts | 24 December 2008 | |
363a - Annual Return | 01 September 2008 | |
288a - Notice of appointment of directors or secretaries | 17 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 March 2008 | |
225 - Change of Accounting Reference Date | 29 December 2007 | |
CERTNM - Change of name certificate | 03 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 October 2007 | |
287 - Change in situation or address of Registered Office | 27 October 2007 | |
288a - Notice of appointment of directors or secretaries | 27 October 2007 | |
288a - Notice of appointment of directors or secretaries | 27 October 2007 | |
288a - Notice of appointment of directors or secretaries | 27 October 2007 | |
288a - Notice of appointment of directors or secretaries | 27 October 2007 | |
288b - Notice of resignation of directors or secretaries | 27 October 2007 | |
288b - Notice of resignation of directors or secretaries | 27 October 2007 | |
288b - Notice of resignation of directors or secretaries | 27 October 2007 | |
288b - Notice of resignation of directors or secretaries | 27 October 2007 | |
288b - Notice of resignation of directors or secretaries | 27 October 2007 | |
AA - Annual Accounts | 26 October 2007 | |
MEM/ARTS - N/A | 26 September 2007 | |
RESOLUTIONS - N/A | 14 September 2007 | |
363a - Annual Return | 06 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 September 2007 | |
288a - Notice of appointment of directors or secretaries | 08 June 2007 | |
363a - Annual Return | 01 June 2007 | |
AA - Annual Accounts | 23 February 2007 | |
288b - Notice of resignation of directors or secretaries | 08 December 2006 | |
395 - Particulars of a mortgage or charge | 01 November 2006 | |
363a - Annual Return | 04 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 July 2006 | |
288a - Notice of appointment of directors or secretaries | 12 January 2006 | |
AA - Annual Accounts | 18 November 2005 | |
288b - Notice of resignation of directors or secretaries | 02 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 May 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 May 2005 | |
363s - Annual Return | 25 May 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 May 2005 | |
AAMD - Amended Accounts | 21 March 2005 | |
RESOLUTIONS - N/A | 04 January 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 January 2005 | |
AA - Annual Accounts | 30 December 2004 | |
RESOLUTIONS - N/A | 16 December 2004 | |
288a - Notice of appointment of directors or secretaries | 16 December 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 30 October 2004 | |
363s - Annual Return | 02 June 2004 | |
RESOLUTIONS - N/A | 25 May 2004 | |
RESOLUTIONS - N/A | 25 May 2004 | |
123 - Notice of increase in nominal capital | 25 May 2004 | |
288b - Notice of resignation of directors or secretaries | 07 May 2004 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 23 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 January 2004 | |
288a - Notice of appointment of directors or secretaries | 06 January 2004 | |
AA - Annual Accounts | 30 October 2003 | |
363s - Annual Return | 24 July 2003 | |
288a - Notice of appointment of directors or secretaries | 27 May 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 May 2003 | |
RESOLUTIONS - N/A | 20 March 2003 | |
395 - Particulars of a mortgage or charge | 14 November 2002 | |
288a - Notice of appointment of directors or secretaries | 21 October 2002 | |
288b - Notice of resignation of directors or secretaries | 21 October 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 October 2002 | |
288a - Notice of appointment of directors or secretaries | 07 October 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 October 2002 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 27 September 2002 | |
RESOLUTIONS - N/A | 20 September 2002 | |
RESOLUTIONS - N/A | 20 September 2002 | |
RESOLUTIONS - N/A | 20 September 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 September 2002 | |
123 - Notice of increase in nominal capital | 20 September 2002 | |
RESOLUTIONS - N/A | 16 September 2002 | |
RESOLUTIONS - N/A | 16 September 2002 | |
395 - Particulars of a mortgage or charge | 11 September 2002 | |
395 - Particulars of a mortgage or charge | 06 September 2002 | |
288a - Notice of appointment of directors or secretaries | 08 July 2002 | |
287 - Change in situation or address of Registered Office | 08 July 2002 | |
288b - Notice of resignation of directors or secretaries | 28 June 2002 | |
288b - Notice of resignation of directors or secretaries | 28 June 2002 | |
288a - Notice of appointment of directors or secretaries | 28 June 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 June 2002 | |
225 - Change of Accounting Reference Date | 28 June 2002 | |
CERTNM - Change of name certificate | 27 June 2002 | |
NEWINC - New incorporation documents | 01 May 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 17 October 2006 | Fully Satisfied |
N/A |
Deed of assignment of keyman life policies | 05 November 2002 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 29 August 2002 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 29 August 2002 | Fully Satisfied |
N/A |