Gwenllian Court Hotel Ltd was registered on 16 May 2006. The companies directors are listed as Bartels, Adrian Thomas, Bartles, Jacqueline Louise at Companies House. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARTELS, Adrian Thomas | 16 May 2006 | - | 1 |
BARTLES, Jacqueline Louise | 16 May 2006 | - | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 05 June 2015 | |
AC92 - N/A | 01 May 2015 | |
GAZ2 - Second notification of strike-off action in London Gazette | 16 October 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 July 2012 | |
2.30B - N/A | 13 March 2012 | |
2.24B - N/A | 12 October 2011 | |
2.31B - N/A | 09 September 2011 | |
2.24B - N/A | 11 April 2011 | |
2.31B - N/A | 14 March 2011 | |
2.24B - N/A | 14 October 2010 | |
AD01 - Change of registered office address | 26 August 2010 | |
F2.18 - N/A | 21 May 2010 | |
2.16B - N/A | 20 May 2010 | |
2.17B - N/A | 13 May 2010 | |
2.12B - N/A | 06 April 2010 | |
AD01 - Change of registered office address | 12 March 2010 | |
DISS40 - Notice of striking-off action discontinued | 16 September 2009 | |
363a - Annual Return | 15 September 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 September 2009 | |
AA - Annual Accounts | 05 May 2009 | |
363a - Annual Return | 23 May 2008 | |
AA - Annual Accounts | 12 December 2007 | |
363a - Annual Return | 01 October 2007 | |
225 - Change of Accounting Reference Date | 05 June 2007 | |
CERTNM - Change of name certificate | 04 August 2006 | |
287 - Change in situation or address of Registered Office | 10 July 2006 | |
395 - Particulars of a mortgage or charge | 07 July 2006 | |
395 - Particulars of a mortgage or charge | 07 July 2006 | |
395 - Particulars of a mortgage or charge | 01 July 2006 | |
395 - Particulars of a mortgage or charge | 10 June 2006 | |
288a - Notice of appointment of directors or secretaries | 09 June 2006 | |
288a - Notice of appointment of directors or secretaries | 09 June 2006 | |
288b - Notice of resignation of directors or secretaries | 30 May 2006 | |
288b - Notice of resignation of directors or secretaries | 30 May 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 May 2006 | |
NEWINC - New incorporation documents | 16 May 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 29 June 2006 | Outstanding |
N/A |
Debenture | 29 June 2006 | Outstanding |
N/A |
Legal charge | 29 June 2006 | Outstanding |
N/A |
Debenture | 05 June 2006 | Outstanding |
N/A |