Based in Barrow-In-Furness, Grange View Hotels Ltd was founded on 29 December 1998, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Jones, Angela Marie, Twigge, Thomas, Hulme, Herbert Graham for Grange View Hotels Ltd in the Companies House registry. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TWIGGE, Thomas | 18 May 1999 | - | 1 |
HULME, Herbert Graham | 29 December 1998 | 31 July 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Angela Marie | 01 August 2008 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 September 2020 | |
MR01 - N/A | 27 February 2020 | |
CS01 - N/A | 11 January 2020 | |
AA - Annual Accounts | 28 June 2019 | |
CS01 - N/A | 03 March 2019 | |
AA - Annual Accounts | 15 June 2018 | |
DISS40 - Notice of striking-off action discontinued | 21 March 2018 | |
CS01 - N/A | 20 March 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 March 2018 | |
AA - Annual Accounts | 26 June 2017 | |
CS01 - N/A | 20 January 2017 | |
AA - Annual Accounts | 01 July 2016 | |
AR01 - Annual Return | 18 February 2016 | |
AA - Annual Accounts | 03 July 2015 | |
AR01 - Annual Return | 19 January 2015 | |
AA - Annual Accounts | 03 July 2014 | |
AR01 - Annual Return | 22 February 2014 | |
AA - Annual Accounts | 05 July 2013 | |
AR01 - Annual Return | 23 January 2013 | |
AA - Annual Accounts | 04 July 2012 | |
AR01 - Annual Return | 19 January 2012 | |
AA - Annual Accounts | 04 July 2011 | |
AR01 - Annual Return | 08 March 2011 | |
AA - Annual Accounts | 02 November 2010 | |
AA01 - Change of accounting reference date | 06 August 2010 | |
DISS40 - Notice of striking-off action discontinued | 08 May 2010 | |
AR01 - Annual Return | 06 May 2010 | |
CH01 - Change of particulars for director | 06 May 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 April 2010 | |
AA - Annual Accounts | 02 September 2009 | |
363a - Annual Return | 11 August 2009 | |
225 - Change of Accounting Reference Date | 02 February 2009 | |
395 - Particulars of a mortgage or charge | 15 November 2008 | |
288a - Notice of appointment of directors or secretaries | 19 August 2008 | |
288b - Notice of resignation of directors or secretaries | 07 August 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 07 August 2008 | |
287 - Change in situation or address of Registered Office | 06 August 2008 | |
288b - Notice of resignation of directors or secretaries | 06 August 2008 | |
395 - Particulars of a mortgage or charge | 06 August 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 May 2008 | |
AA - Annual Accounts | 29 February 2008 | |
363a - Annual Return | 14 February 2008 | |
AA - Annual Accounts | 02 August 2007 | |
363s - Annual Return | 18 January 2007 | |
363s - Annual Return | 03 April 2006 | |
AA - Annual Accounts | 02 February 2006 | |
AA - Annual Accounts | 03 March 2005 | |
363s - Annual Return | 21 December 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 May 2004 | |
AA - Annual Accounts | 04 March 2004 | |
363s - Annual Return | 07 January 2004 | |
287 - Change in situation or address of Registered Office | 10 October 2003 | |
288b - Notice of resignation of directors or secretaries | 12 August 2003 | |
288a - Notice of appointment of directors or secretaries | 12 August 2003 | |
AA - Annual Accounts | 04 March 2003 | |
363s - Annual Return | 27 January 2003 | |
AA - Annual Accounts | 01 March 2002 | |
363s - Annual Return | 04 January 2002 | |
287 - Change in situation or address of Registered Office | 18 October 2001 | |
363s - Annual Return | 10 January 2001 | |
AA - Annual Accounts | 27 October 2000 | |
395 - Particulars of a mortgage or charge | 19 September 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 February 2000 | |
363s - Annual Return | 01 February 2000 | |
225 - Change of Accounting Reference Date | 12 November 1999 | |
395 - Particulars of a mortgage or charge | 22 July 1999 | |
288a - Notice of appointment of directors or secretaries | 08 June 1999 | |
288a - Notice of appointment of directors or secretaries | 26 February 1999 | |
288a - Notice of appointment of directors or secretaries | 26 February 1999 | |
288a - Notice of appointment of directors or secretaries | 15 February 1999 | |
288b - Notice of resignation of directors or secretaries | 14 January 1999 | |
288b - Notice of resignation of directors or secretaries | 14 January 1999 | |
NEWINC - New incorporation documents | 29 December 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 February 2020 | Outstanding |
N/A |
Debenture | 29 October 2008 | Outstanding |
N/A |
Legal charge | 01 August 2008 | Outstanding |
N/A |
Legal mortgage | 12 September 2000 | Fully Satisfied |
N/A |
Mortgage debenture | 16 July 1999 | Fully Satisfied |
N/A |