About

Registered Number: 03727614
Date of Incorporation: 05/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: The Burton Hotel, Mill Street, Kington, Herefordshire, HR5 3BQ

 

Based in Herefordshire, Pleisure Hotels Ltd was setup in 1999, it's status at Companies House is "Active". This business has 4 directors listed. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDSON, Annabelle Rowena 26 March 2017 - 1
RICHARDSON, John Sackville 29 March 1999 22 December 2005 1
RICHARDSON, Rosemary Victoria 22 December 2005 23 March 2017 1
Secretary Name Appointed Resigned Total Appointments
RICHARDSON, Annabelle Rowena 29 March 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CS01 - N/A 10 May 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 18 September 2017
AP01 - Appointment of director 06 April 2017
TM01 - Termination of appointment of director 05 April 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 20 March 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 27 April 2007
395 - Particulars of a mortgage or charge 26 January 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 06 December 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
AA - Annual Accounts 10 January 2006
CERTNM - Change of name certificate 28 December 2005
363s - Annual Return 29 April 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 23 March 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 05 April 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 24 May 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 29 March 2001
AA - Annual Accounts 05 February 2001
288c - Notice of change of directors or secretaries or in their particulars 21 November 2000
363s - Annual Return 10 July 2000
288a - Notice of appointment of directors or secretaries 10 April 1999
288a - Notice of appointment of directors or secretaries 10 April 1999
288b - Notice of resignation of directors or secretaries 10 April 1999
288b - Notice of resignation of directors or secretaries 10 April 1999
287 - Change in situation or address of Registered Office 10 April 1999
RESOLUTIONS - N/A 07 April 1999
RESOLUTIONS - N/A 07 April 1999
RESOLUTIONS - N/A 07 April 1999
123 - Notice of increase in nominal capital 07 April 1999
MEM/ARTS - N/A 07 April 1999
NEWINC - New incorporation documents 05 March 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge of licensed premises 18 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.