Having been setup in 2006, Iconic Hotels Ltd have registered office in Buckinghamshire, it has a status of "Liquidation". Payne, Helen Gail is the current director of the company. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PAYNE, Helen Gail | 03 March 2006 | 09 April 2013 | 1 |
Document Type | Date | |
---|---|---|
LIQ03 - N/A | 16 August 2017 | |
4.68 - Liquidator's statement of receipts and payments | 10 August 2016 | |
4.68 - Liquidator's statement of receipts and payments | 13 August 2015 | |
AD01 - Change of registered office address | 26 June 2014 | |
RESOLUTIONS - N/A | 18 June 2014 | |
RESOLUTIONS - N/A | 18 June 2014 | |
4.20 - N/A | 18 June 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 18 June 2014 | |
AR01 - Annual Return | 14 November 2013 | |
MR01 - N/A | 13 September 2013 | |
AR01 - Annual Return | 07 August 2013 | |
TM01 - Termination of appointment of director | 10 April 2013 | |
1.4 - Notice of completion of voluntary arrangement | 12 February 2013 | |
AA - Annual Accounts | 03 December 2012 | |
MG01 - Particulars of a mortgage or charge | 10 November 2012 | |
AR01 - Annual Return | 08 August 2012 | |
CH01 - Change of particulars for director | 07 August 2012 | |
TM01 - Termination of appointment of director | 07 August 2012 | |
AP01 - Appointment of director | 07 August 2012 | |
TM02 - Termination of appointment of secretary | 07 August 2012 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 02 July 2012 | |
AA - Annual Accounts | 31 December 2011 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 20 May 2011 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 26 April 2011 | |
AA - Annual Accounts | 31 December 2010 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 10 May 2010 | |
1.1 - Report of meeting approving voluntary arrangement | 02 February 2010 | |
AA - Annual Accounts | 01 February 2010 | |
AA - Annual Accounts | 28 April 2009 | |
363a - Annual Return | 21 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 April 2009 | |
363a - Annual Return | 11 November 2008 | |
363a - Annual Return | 11 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 November 2008 | |
AA - Annual Accounts | 06 October 2008 | |
363a - Annual Return | 12 April 2007 | |
225 - Change of Accounting Reference Date | 31 March 2007 | |
395 - Particulars of a mortgage or charge | 27 April 2006 | |
225 - Change of Accounting Reference Date | 07 April 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 April 2006 | |
288b - Notice of resignation of directors or secretaries | 03 March 2006 | |
NEWINC - New incorporation documents | 03 March 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 September 2013 | Outstanding |
N/A |
Legal mortgage | 09 November 2012 | Outstanding |
N/A |
Legal and general charge | 13 April 2006 | Outstanding |
N/A |