About

Registered Number: 06397705
Date of Incorporation: 12/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: Dower Hotel & Spa 48 Bond End, Knaresborough, Harrogate, North Yorkshire, HG5 9AL,

 

Founded in 2007, Grants Hotel (Harrogate) Ltd are based in North Yorkshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 September 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 21 June 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 04 July 2016
AD01 - Change of registered office address 05 February 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 12 November 2014
CH03 - Change of particulars for secretary 12 November 2014
CH01 - Change of particulars for director 12 November 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 12 November 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 25 November 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 08 November 2010
CH01 - Change of particulars for director 08 November 2010
AA - Annual Accounts 07 October 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
AR01 - Annual Return 28 January 2010
AA - Annual Accounts 22 July 2009
288a - Notice of appointment of directors or secretaries 27 November 2008
288a - Notice of appointment of directors or secretaries 27 November 2008
287 - Change in situation or address of Registered Office 26 November 2008
288b - Notice of resignation of directors or secretaries 26 November 2008
288b - Notice of resignation of directors or secretaries 26 November 2008
288b - Notice of resignation of directors or secretaries 26 November 2008
363a - Annual Return 26 November 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
287 - Change in situation or address of Registered Office 13 May 2008
288b - Notice of resignation of directors or secretaries 12 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
CERTNM - Change of name certificate 28 November 2007
287 - Change in situation or address of Registered Office 15 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
NEWINC - New incorporation documents 12 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.