About

Registered Number: 03784555
Date of Incorporation: 09/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Manor Cottage Great North Road, Gamston, Retford, DN22 0PZ,

 

Having been setup in 1999, Markham Hotel Ltd are based in Retford, it has a status of "Active". We do not know the number of employees at this organisation. The companies directors are 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.