Founded in 1984, Fairhaven Hotels Ltd are based in Lytham St. Annes in Lancashire. Currently we aren't aware of the number of employees at the this organisation. Saint Annes-on-the-sea Land And Building Company Ltd, Velswood Ltd are the current directors of Fairhaven Hotels Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SAINT ANNES-ON-THE-SEA LAND AND BUILDING COMPANY LTD | 01 May 2014 | - | 1 |
VELSWOOD LTD | 01 May 2014 | - | 1 |
Document Type | Date | |
---|---|---|
CH02 - Change of particulars for corporate director | 14 January 2020 | |
CS01 - N/A | 14 January 2020 | |
AA - Annual Accounts | 30 August 2019 | |
CS01 - N/A | 07 January 2019 | |
AA - Annual Accounts | 02 August 2018 | |
CS01 - N/A | 08 February 2018 | |
AA - Annual Accounts | 30 August 2017 | |
CS01 - N/A | 17 January 2017 | |
AA - Annual Accounts | 13 July 2016 | |
AR01 - Annual Return | 11 January 2016 | |
TM01 - Termination of appointment of director | 11 January 2016 | |
AA - Annual Accounts | 15 July 2015 | |
AR01 - Annual Return | 23 January 2015 | |
AP02 - Appointment of corporate director | 06 November 2014 | |
AP02 - Appointment of corporate director | 06 November 2014 | |
AP02 - Appointment of corporate director | 06 November 2014 | |
AUD - Auditor's letter of resignation | 13 June 2014 | |
AA - Annual Accounts | 12 June 2014 | |
AR01 - Annual Return | 31 January 2014 | |
TM01 - Termination of appointment of director | 24 October 2013 | |
TM01 - Termination of appointment of director | 24 October 2013 | |
AP01 - Appointment of director | 24 October 2013 | |
AP01 - Appointment of director | 24 October 2013 | |
TM01 - Termination of appointment of director | 16 September 2013 | |
TM01 - Termination of appointment of director | 16 September 2013 | |
AP01 - Appointment of director | 16 September 2013 | |
AP01 - Appointment of director | 16 September 2013 | |
CH01 - Change of particulars for director | 02 August 2013 | |
CH03 - Change of particulars for secretary | 02 August 2013 | |
AA - Annual Accounts | 06 June 2013 | |
AD01 - Change of registered office address | 18 March 2013 | |
AR01 - Annual Return | 21 January 2013 | |
CH01 - Change of particulars for director | 21 January 2013 | |
CH01 - Change of particulars for director | 21 January 2013 | |
AA - Annual Accounts | 18 May 2012 | |
AR01 - Annual Return | 06 January 2012 | |
MG01 - Particulars of a mortgage or charge | 15 December 2011 | |
MG01 - Particulars of a mortgage or charge | 16 August 2011 | |
AA01 - Change of accounting reference date | 02 June 2011 | |
AA - Annual Accounts | 12 May 2011 | |
AR01 - Annual Return | 07 January 2011 | |
AD01 - Change of registered office address | 20 July 2010 | |
AA - Annual Accounts | 25 May 2010 | |
AR01 - Annual Return | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
AA - Annual Accounts | 07 July 2009 | |
225 - Change of Accounting Reference Date | 18 May 2009 | |
288a - Notice of appointment of directors or secretaries | 12 May 2009 | |
288b - Notice of resignation of directors or secretaries | 12 May 2009 | |
363a - Annual Return | 15 January 2009 | |
169 - Return by a company purchasing its own shares | 15 October 2008 | |
288b - Notice of resignation of directors or secretaries | 14 October 2008 | |
288b - Notice of resignation of directors or secretaries | 14 October 2008 | |
RESOLUTIONS - N/A | 03 October 2008 | |
RESOLUTIONS - N/A | 03 October 2008 | |
AA - Annual Accounts | 08 July 2008 | |
RESOLUTIONS - N/A | 21 April 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 20 March 2008 | |
RESOLUTIONS - N/A | 14 February 2008 | |
363a - Annual Return | 07 January 2008 | |
AA - Annual Accounts | 24 July 2007 | |
395 - Particulars of a mortgage or charge | 07 July 2007 | |
363a - Annual Return | 21 December 2006 | |
AA - Annual Accounts | 28 April 2006 | |
363a - Annual Return | 21 December 2005 | |
AA - Annual Accounts | 29 March 2005 | |
363s - Annual Return | 10 January 2005 | |
AA - Annual Accounts | 23 June 2004 | |
363s - Annual Return | 12 January 2004 | |
AA - Annual Accounts | 19 February 2003 | |
363s - Annual Return | 13 February 2003 | |
395 - Particulars of a mortgage or charge | 24 October 2002 | |
363s - Annual Return | 10 January 2002 | |
AA - Annual Accounts | 21 December 2001 | |
AA - Annual Accounts | 20 March 2001 | |
363s - Annual Return | 19 January 2001 | |
AA - Annual Accounts | 29 March 2000 | |
363s - Annual Return | 12 January 2000 | |
395 - Particulars of a mortgage or charge | 08 April 1999 | |
363s - Annual Return | 21 December 1998 | |
288a - Notice of appointment of directors or secretaries | 21 December 1998 | |
288a - Notice of appointment of directors or secretaries | 21 December 1998 | |
AA - Annual Accounts | 18 December 1998 | |
AA - Annual Accounts | 18 December 1998 | |
225 - Change of Accounting Reference Date | 23 September 1998 | |
169 - Return by a company purchasing its own shares | 21 July 1998 | |
225 - Change of Accounting Reference Date | 05 July 1998 | |
AA - Annual Accounts | 03 April 1998 | |
287 - Change in situation or address of Registered Office | 09 February 1998 | |
363s - Annual Return | 19 December 1997 | |
395 - Particulars of a mortgage or charge | 21 May 1997 | |
AA - Annual Accounts | 19 May 1997 | |
363s - Annual Return | 17 December 1996 | |
288a - Notice of appointment of directors or secretaries | 12 December 1996 | |
AA - Annual Accounts | 27 June 1996 | |
363s - Annual Return | 25 February 1996 | |
AA - Annual Accounts | 19 April 1995 | |
363s - Annual Return | 21 December 1994 | |
AA - Annual Accounts | 04 May 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 March 1994 | |
287 - Change in situation or address of Registered Office | 14 February 1994 | |
363s - Annual Return | 04 January 1994 | |
CERTNM - Change of name certificate | 24 November 1993 | |
CERTNM - Change of name certificate | 24 November 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 November 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 November 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 November 1993 | |
395 - Particulars of a mortgage or charge | 26 October 1993 | |
395 - Particulars of a mortgage or charge | 18 October 1993 | |
395 - Particulars of a mortgage or charge | 18 October 1993 | |
395 - Particulars of a mortgage or charge | 18 October 1993 | |
RESOLUTIONS - N/A | 27 January 1993 | |
RESOLUTIONS - N/A | 27 January 1993 | |
RESOLUTIONS - N/A | 27 January 1993 | |
AA - Annual Accounts | 27 January 1993 | |
363s - Annual Return | 23 December 1992 | |
363s - Annual Return | 05 February 1992 | |
363a - Annual Return | 05 February 1992 | |
AA - Annual Accounts | 31 January 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 September 1991 | |
395 - Particulars of a mortgage or charge | 21 August 1991 | |
395 - Particulars of a mortgage or charge | 21 August 1991 | |
395 - Particulars of a mortgage or charge | 16 August 1991 | |
363a - Annual Return | 12 April 1991 | |
363 - Annual Return | 23 January 1991 | |
AA - Annual Accounts | 19 December 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 26 January 1990 | |
363 - Annual Return | 16 January 1990 | |
395 - Particulars of a mortgage or charge | 20 October 1989 | |
AA - Annual Accounts | 21 June 1989 | |
CERTNM - Change of name certificate | 02 May 1989 | |
CERTNM - Change of name certificate | 02 May 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 07 April 1989 | |
363 - Annual Return | 26 January 1989 | |
AA - Annual Accounts | 18 January 1989 | |
363 - Annual Return | 15 December 1987 | |
AA - Annual Accounts | 27 November 1987 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 12 November 1987 | |
287 - Change in situation or address of Registered Office | 08 September 1987 | |
363 - Annual Return | 29 January 1987 | |
AA - Annual Accounts | 29 September 1986 | |
CERTNM - Change of name certificate | 11 July 1986 | |
MISC - Miscellaneous document | 29 May 1984 | |
MISC - Miscellaneous document | 18 May 1984 | |
NEWINC - New incorporation documents | 10 February 1984 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of admission to an omnibus guarantee and set-off agreement | 01 December 2011 | Outstanding |
N/A |
Debenture | 12 August 2011 | Outstanding |
N/A |
An omnibus guarantee and set-off agreement | 03 July 2007 | Outstanding |
N/A |
Mortgage deed | 04 October 2002 | Outstanding |
N/A |
Mortgage | 31 March 1999 | Outstanding |
N/A |
Mortgage deed | 01 May 1997 | Outstanding |
N/A |
Legal charge | 06 October 1993 | Fully Satisfied |
N/A |
Legal mortgage | 05 October 1993 | Outstanding |
N/A |
Legal mortgage | 05 October 1993 | Outstanding |
N/A |
Legal mortgage | 05 October 1993 | Outstanding |
N/A |
Legal mortgage | 16 August 1991 | Fully Satisfied |
N/A |
Legal mortgage | 16 August 1991 | Fully Satisfied |
N/A |
Debenture | 13 August 1991 | Fully Satisfied |
N/A |
Mortgage | 16 October 1989 | Fully Satisfied |
N/A |