About

Registered Number: 01638043
Date of Incorporation: 26/05/1982 (41 years and 11 months ago)
Company Status: Active
Registered Address: The Rising Sun, Harbourside, Lynmouth, Devon, EX35 6EG

 

Founded in 1982, Personally Run Hotels Ltd has its registered office in Lynmouth, Devon, it has a status of "Active". There is one director listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VICKERY, Clair Susan 01 February 2007 - 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 12 December 2019
CH01 - Change of particulars for director 19 February 2019
CH01 - Change of particulars for director 19 February 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 14 December 2018
MR01 - N/A 16 July 2018
MR01 - N/A 02 July 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 14 October 2016
MR04 - N/A 23 March 2016
MR04 - N/A 23 March 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 14 November 2015
MR01 - N/A 21 March 2015
RESOLUTIONS - N/A 24 February 2015
SH08 - Notice of name or other designation of class of shares 24 February 2015
AR01 - Annual Return 04 February 2015
SH19 - Statement of capital 30 January 2015
RESOLUTIONS - N/A 21 January 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 January 2015
CAP-SS - N/A 21 January 2015
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 13 January 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 04 January 2011
CH03 - Change of particulars for secretary 04 January 2011
CH01 - Change of particulars for director 04 January 2011
CH01 - Change of particulars for director 04 January 2011
AA - Annual Accounts 07 October 2010
AA - Annual Accounts 12 January 2010
AR01 - Annual Return 11 January 2010
363a - Annual Return 17 February 2009
AA - Annual Accounts 11 November 2008
363s - Annual Return 12 August 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
AA - Annual Accounts 30 January 2008
287 - Change in situation or address of Registered Office 21 October 2007
RESOLUTIONS - N/A 22 February 2007
RESOLUTIONS - N/A 22 February 2007
RESOLUTIONS - N/A 22 February 2007
RESOLUTIONS - N/A 22 February 2007
RESOLUTIONS - N/A 22 February 2007
287 - Change in situation or address of Registered Office 22 February 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2007
123 - Notice of increase in nominal capital 22 February 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 February 2007
363s - Annual Return 15 January 2007
AA - Annual Accounts 06 September 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
363s - Annual Return 02 February 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 01 December 2004
395 - Particulars of a mortgage or charge 22 April 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 27 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 07 February 2002
AA - Annual Accounts 01 February 2002
AA - Annual Accounts 19 January 2001
363s - Annual Return 09 January 2001
363s - Annual Return 05 January 2000
AA - Annual Accounts 07 December 1999
363s - Annual Return 31 January 1999
AA - Annual Accounts 31 January 1999
AUD - Auditor's letter of resignation 09 April 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 07 January 1998
AA - Annual Accounts 04 February 1997
363s - Annual Return 04 February 1997
363s - Annual Return 13 February 1996
AA - Annual Accounts 08 February 1996
363s - Annual Return 04 February 1995
AA - Annual Accounts 04 February 1995
363b - Annual Return 13 February 1994
AA - Annual Accounts 11 February 1994
RESOLUTIONS - N/A 09 November 1993
RESOLUTIONS - N/A 29 October 1993
288 - N/A 03 June 1993
288 - N/A 03 June 1993
363s - Annual Return 28 January 1993
AA - Annual Accounts 28 January 1993
395 - Particulars of a mortgage or charge 16 September 1992
363a - Annual Return 02 February 1992
AA - Annual Accounts 17 January 1992
AA - Annual Accounts 07 February 1991
363a - Annual Return 07 February 1991
AA - Annual Accounts 11 January 1990
363 - Annual Return 11 January 1990
395 - Particulars of a mortgage or charge 14 September 1989
AA - Annual Accounts 03 February 1989
363 - Annual Return 03 February 1989
AA - Annual Accounts 09 February 1988
363 - Annual Return 09 February 1988
AA - Annual Accounts 12 May 1987
395 - Particulars of a mortgage or charge 11 March 1987
363 - Annual Return 30 January 1987
363 - Annual Return 22 May 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 July 2018 Outstanding

N/A

A registered charge 29 June 2018 Outstanding

N/A

A registered charge 18 March 2015 Outstanding

N/A

Legal mortgage 14 April 2004 Outstanding

N/A

Charge 05 September 1992 Fully Satisfied

N/A

Fixed and floating charge 08 September 1989 Fully Satisfied

N/A

Mortgage 25 February 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.