Having been setup in 2005, Oak Ridge Hotels Ltd has its registered office in Louth in Lincolnshire. We don't know the number of employees at the organisation. Oak Ridge Hotels Ltd does not have any directors listed.
Document Type | Date | |
---|---|---|
CS01 - N/A | 31 January 2020 | |
CS01 - N/A | 24 January 2020 | |
AA - Annual Accounts | 21 January 2020 | |
AA - Annual Accounts | 28 January 2019 | |
CS01 - N/A | 23 January 2019 | |
AUD - Auditor's letter of resignation | 05 November 2018 | |
AA - Annual Accounts | 14 March 2018 | |
CS01 - N/A | 26 January 2018 | |
CS01 - N/A | 23 January 2017 | |
AA - Annual Accounts | 18 January 2017 | |
AR01 - Annual Return | 02 March 2016 | |
AA - Annual Accounts | 25 January 2016 | |
MR01 - N/A | 18 September 2015 | |
MR04 - N/A | 16 September 2015 | |
TM01 - Termination of appointment of director | 15 September 2015 | |
AR01 - Annual Return | 27 January 2015 | |
AA - Annual Accounts | 31 December 2014 | |
AA - Annual Accounts | 12 February 2014 | |
AR01 - Annual Return | 24 January 2014 | |
CH01 - Change of particulars for director | 29 April 2013 | |
AA - Annual Accounts | 22 April 2013 | |
AR01 - Annual Return | 06 March 2013 | |
MG01 - Particulars of a mortgage or charge | 26 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 January 2013 | |
AA01 - Change of accounting reference date | 27 September 2012 | |
AR01 - Annual Return | 06 February 2012 | |
AA - Annual Accounts | 24 November 2011 | |
AR01 - Annual Return | 17 March 2011 | |
AD01 - Change of registered office address | 17 March 2011 | |
AA - Annual Accounts | 27 January 2011 | |
AR01 - Annual Return | 26 January 2010 | |
CH01 - Change of particulars for director | 26 January 2010 | |
AA - Annual Accounts | 05 October 2009 | |
288b - Notice of resignation of directors or secretaries | 26 May 2009 | |
363a - Annual Return | 16 February 2009 | |
AA - Annual Accounts | 24 November 2008 | |
363a - Annual Return | 07 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 February 2008 | |
AA - Annual Accounts | 06 December 2007 | |
363a - Annual Return | 12 February 2007 | |
AA - Annual Accounts | 12 October 2006 | |
363a - Annual Return | 07 February 2006 | |
225 - Change of Accounting Reference Date | 04 January 2006 | |
RESOLUTIONS - N/A | 13 July 2005 | |
MEM/ARTS - N/A | 13 July 2005 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 13 July 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 July 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 July 2005 | |
395 - Particulars of a mortgage or charge | 24 May 2005 | |
288b - Notice of resignation of directors or secretaries | 08 April 2005 | |
288b - Notice of resignation of directors or secretaries | 08 April 2005 | |
288a - Notice of appointment of directors or secretaries | 08 April 2005 | |
288a - Notice of appointment of directors or secretaries | 08 April 2005 | |
288a - Notice of appointment of directors or secretaries | 08 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 March 2005 | |
288a - Notice of appointment of directors or secretaries | 31 March 2005 | |
288a - Notice of appointment of directors or secretaries | 31 March 2005 | |
288a - Notice of appointment of directors or secretaries | 31 March 2005 | |
NEWINC - New incorporation documents | 24 January 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 September 2015 | Outstanding |
N/A |
Mortgage debenture | 09 January 2013 | Fully Satisfied |
N/A |
Debenture | 21 May 2005 | Fully Satisfied |
N/A |