Markham Hotel Ltd was founded on 09 June 1999 and has its registered office in Retford. The companies directors are listed as Heath, Laura, Heath, Stephen John, Morte, Stuart John.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HEATH, Laura | 15 May 2000 | - | 1 |
HEATH, Stephen John | 09 June 1999 | 10 May 2018 | 1 |
MORTE, Stuart John | 09 June 1999 | 15 May 2000 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 November 2019 | |
CS01 - N/A | 17 July 2019 | |
AA - Annual Accounts | 28 March 2019 | |
PSC07 - N/A | 18 July 2018 | |
CS01 - N/A | 18 July 2018 | |
TM01 - Termination of appointment of director | 18 July 2018 | |
AA - Annual Accounts | 03 January 2018 | |
CS01 - N/A | 23 July 2017 | |
AA - Annual Accounts | 30 March 2017 | |
AD01 - Change of registered office address | 19 December 2016 | |
SH03 - Return of purchase of own shares | 16 November 2016 | |
SH03 - Return of purchase of own shares | 16 November 2016 | |
CS01 - N/A | 13 July 2016 | |
AA - Annual Accounts | 20 March 2016 | |
SH03 - Return of purchase of own shares | 03 August 2015 | |
SH03 - Return of purchase of own shares | 03 August 2015 | |
SH03 - Return of purchase of own shares | 03 August 2015 | |
SH03 - Return of purchase of own shares | 03 August 2015 | |
SH03 - Return of purchase of own shares | 03 August 2015 | |
SH03 - Return of purchase of own shares | 03 August 2015 | |
AR01 - Annual Return | 19 July 2015 | |
AA - Annual Accounts | 31 March 2015 | |
AR01 - Annual Return | 01 July 2014 | |
AA - Annual Accounts | 28 March 2014 | |
SH03 - Return of purchase of own shares | 24 September 2013 | |
SH03 - Return of purchase of own shares | 24 September 2013 | |
AD01 - Change of registered office address | 17 July 2013 | |
AR01 - Annual Return | 05 July 2013 | |
SH03 - Return of purchase of own shares | 08 April 2013 | |
AA - Annual Accounts | 25 March 2013 | |
SH03 - Return of purchase of own shares | 04 December 2012 | |
SH03 - Return of purchase of own shares | 22 October 2012 | |
SH03 - Return of purchase of own shares | 29 August 2012 | |
AR01 - Annual Return | 06 July 2012 | |
AA - Annual Accounts | 29 March 2012 | |
RESOLUTIONS - N/A | 29 February 2012 | |
SH03 - Return of purchase of own shares | 29 February 2012 | |
AR01 - Annual Return | 22 June 2011 | |
AD01 - Change of registered office address | 06 April 2011 | |
AA - Annual Accounts | 29 March 2011 | |
AR01 - Annual Return | 29 June 2010 | |
CH01 - Change of particulars for director | 29 June 2010 | |
CH01 - Change of particulars for director | 29 June 2010 | |
AA - Annual Accounts | 31 March 2010 | |
363a - Annual Return | 30 July 2009 | |
AA - Annual Accounts | 01 May 2009 | |
363a - Annual Return | 12 June 2008 | |
AA - Annual Accounts | 30 April 2008 | |
363a - Annual Return | 22 June 2007 | |
AA - Annual Accounts | 26 April 2007 | |
363a - Annual Return | 04 July 2006 | |
AA - Annual Accounts | 05 May 2006 | |
287 - Change in situation or address of Registered Office | 25 August 2005 | |
363s - Annual Return | 17 June 2005 | |
AA - Annual Accounts | 27 April 2005 | |
363s - Annual Return | 17 June 2004 | |
AA - Annual Accounts | 05 May 2004 | |
363s - Annual Return | 03 July 2003 | |
AA - Annual Accounts | 26 April 2003 | |
395 - Particulars of a mortgage or charge | 18 September 2002 | |
363s - Annual Return | 06 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 April 2002 | |
AA - Annual Accounts | 18 January 2002 | |
395 - Particulars of a mortgage or charge | 07 August 2001 | |
363s - Annual Return | 05 July 2001 | |
AA - Annual Accounts | 14 March 2001 | |
363s - Annual Return | 21 June 2000 | |
288a - Notice of appointment of directors or secretaries | 05 June 2000 | |
288b - Notice of resignation of directors or secretaries | 24 May 2000 | |
288a - Notice of appointment of directors or secretaries | 20 December 1999 | |
287 - Change in situation or address of Registered Office | 03 December 1999 | |
288b - Notice of resignation of directors or secretaries | 03 December 1999 | |
288b - Notice of resignation of directors or secretaries | 03 December 1999 | |
288a - Notice of appointment of directors or secretaries | 03 December 1999 | |
NEWINC - New incorporation documents | 09 June 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 September 2002 | Outstanding |
N/A |
Charge | 03 August 2001 | Outstanding |
N/A |