About

Registered Number: 03784555
Date of Incorporation: 09/06/1999 (25 years and 10 months ago)
Company Status: Active
Registered Address: Manor Cottage Great North Road, Gamston, Retford, DN22 0PZ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 04 September 2002 Outstanding

N/A

Charge 03 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.