About

Registered Number: 06296746
Date of Incorporation: 29/06/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: Fox And Hounds Hotel, Eggesford, Chulmleigh, EX18 7JZ

 

Founded in 2007, Fox & Hounds Hotel Ltd has its registered office in Chulmleigh, it's status at Companies House is "Active". There are 3 directors listed as Culverhouse, Tara, Culverhouse, Nicholas Frank, Culverhouse, Tara for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the Fox & Hounds Hotel Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CULVERHOUSE, Nicholas Frank 29 June 2007 - 1
CULVERHOUSE, Tara 02 November 2012 - 1
Secretary Name Appointed Resigned Total Appointments
CULVERHOUSE, Tara 29 June 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 01 July 2020
MR04 - N/A 08 July 2019
CS01 - N/A 28 June 2019
AA - Annual Accounts 27 June 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 18 July 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 13 July 2015
MR01 - N/A 14 May 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 17 July 2013
AP01 - Appointment of director 29 November 2012
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 30 July 2009
AA - Annual Accounts 02 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 September 2008
363a - Annual Return 04 September 2008
288c - Notice of change of directors or secretaries or in their particulars 04 September 2008
288c - Notice of change of directors or secretaries or in their particulars 04 September 2008
225 - Change of Accounting Reference Date 15 May 2008
395 - Particulars of a mortgage or charge 22 December 2007
288b - Notice of resignation of directors or secretaries 29 June 2007
NEWINC - New incorporation documents 29 June 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 May 2015 Outstanding

N/A

Debenture 19 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.