About

Registered Number: 05096041
Date of Incorporation: 06/04/2004 (20 years ago)
Company Status: Active
Registered Address: Ascot House 22-24 Albion Place, Maidstone, Kent, ME14 5DZ

 

Based in Maidstone, Hospitality Sports & Banqueting Club Ltd was setup in 2004. There are no directors listed for this business at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
CS01 - N/A 20 April 2020
AA01 - Change of accounting reference date 17 December 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 12 April 2016
RESOLUTIONS - N/A 16 February 2016
SH01 - Return of Allotment of shares 16 February 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 February 2016
CC04 - Statement of companies objects 16 February 2016
AA - Annual Accounts 31 December 2015
CH01 - Change of particulars for director 08 May 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 10 September 2013
CH03 - Change of particulars for secretary 02 September 2013
CH01 - Change of particulars for director 02 September 2013
CH01 - Change of particulars for director 02 September 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 30 April 2012
CH01 - Change of particulars for director 30 April 2012
AD01 - Change of registered office address 27 March 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 13 April 2011
MG01 - Particulars of a mortgage or charge 02 April 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH03 - Change of particulars for secretary 05 July 2010
AD01 - Change of registered office address 19 January 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 03 July 2009
288c - Notice of change of directors or secretaries or in their particulars 03 July 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 24 June 2008
288c - Notice of change of directors or secretaries or in their particulars 24 June 2008
AA - Annual Accounts 29 November 2007
363s - Annual Return 08 May 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 30 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 2005
AA - Annual Accounts 24 August 2005
287 - Change in situation or address of Registered Office 25 April 2005
363s - Annual Return 13 April 2005
288a - Notice of appointment of directors or secretaries 26 April 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
225 - Change of Accounting Reference Date 26 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
NEWINC - New incorporation documents 06 April 2004

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 01 April 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.