About

Registered Number: 04054302
Date of Incorporation: 16/08/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: 41a Regent Street, Hinckley, Leicestershire, LE10 0BA

 

Established in 2000, Kase Hotel Ltd has its registered office in Leicestershire, it has a status of "Active". We don't currently know the number of employees at this organisation. The current directors of the business are listed as Marsden, Betty, Thompson, Sally Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Sally Elizabeth 16 August 2000 - 1
Secretary Name Appointed Resigned Total Appointments
MARSDEN, Betty 16 August 2000 - 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 13 July 2020
CS01 - N/A 16 August 2019
AA - Annual Accounts 12 April 2019
CS01 - N/A 16 August 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 16 August 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 03 June 2014
CH01 - Change of particulars for director 12 February 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 18 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AA - Annual Accounts 13 April 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 20 August 2008
AA - Annual Accounts 20 March 2008
363s - Annual Return 20 November 2007
AA - Annual Accounts 03 June 2007
363s - Annual Return 03 October 2006
AA - Annual Accounts 25 July 2006
363s - Annual Return 05 October 2005
AA - Annual Accounts 21 February 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 10 March 2004
363s - Annual Return 08 September 2003
AA - Annual Accounts 17 February 2003
363s - Annual Return 17 September 2002
AA - Annual Accounts 13 May 2002
363s - Annual Return 10 September 2001
225 - Change of Accounting Reference Date 10 November 2000
395 - Particulars of a mortgage or charge 08 November 2000
395 - Particulars of a mortgage or charge 03 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2000
288a - Notice of appointment of directors or secretaries 31 August 2000
288a - Notice of appointment of directors or secretaries 31 August 2000
288b - Notice of resignation of directors or secretaries 31 August 2000
288b - Notice of resignation of directors or secretaries 31 August 2000
287 - Change in situation or address of Registered Office 31 August 2000
NEWINC - New incorporation documents 16 August 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 02 November 2000 Outstanding

N/A

Mortgage debenture 20 September 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.