Poole Hotels Ltd was registered on 17 July 2001, it's status is listed as "Dissolved". We don't currently know the number of employees at the business. This business has only one director listed.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LANGMAN, Adam Boyd, Dr | 05 September 2014 | 15 June 2016 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 27 September 2016 | |
AR01 - Annual Return | 14 July 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 12 July 2016 | |
DS01 - Striking off application by a company | 30 June 2016 | |
TM01 - Termination of appointment of director | 15 June 2016 | |
TM02 - Termination of appointment of secretary | 15 June 2016 | |
TM01 - Termination of appointment of director | 15 June 2016 | |
TM01 - Termination of appointment of director | 15 June 2016 | |
AP01 - Appointment of director | 15 June 2016 | |
AA - Annual Accounts | 15 June 2016 | |
AA - Annual Accounts | 10 September 2015 | |
AR01 - Annual Return | 09 July 2015 | |
TM02 - Termination of appointment of secretary | 15 September 2014 | |
AP03 - Appointment of secretary | 15 September 2014 | |
AP01 - Appointment of director | 15 September 2014 | |
AA - Annual Accounts | 15 August 2014 | |
AR01 - Annual Return | 30 June 2014 | |
CH01 - Change of particulars for director | 30 June 2014 | |
CH01 - Change of particulars for director | 30 June 2014 | |
CH03 - Change of particulars for secretary | 30 June 2014 | |
MR04 - N/A | 29 May 2014 | |
MR04 - N/A | 29 May 2014 | |
MR04 - N/A | 29 May 2014 | |
MR04 - N/A | 29 May 2014 | |
AR01 - Annual Return | 01 July 2013 | |
AA - Annual Accounts | 27 June 2013 | |
AA - Annual Accounts | 20 July 2012 | |
AR01 - Annual Return | 29 June 2012 | |
AP01 - Appointment of director | 29 June 2012 | |
AR01 - Annual Return | 07 July 2011 | |
AA - Annual Accounts | 15 April 2011 | |
AA - Annual Accounts | 17 August 2010 | |
AR01 - Annual Return | 01 July 2010 | |
363a - Annual Return | 07 July 2009 | |
AA - Annual Accounts | 09 June 2009 | |
AA - Annual Accounts | 28 August 2008 | |
363a - Annual Return | 30 June 2008 | |
AA - Annual Accounts | 17 September 2007 | |
363a - Annual Return | 03 July 2007 | |
363a - Annual Return | 11 July 2006 | |
288b - Notice of resignation of directors or secretaries | 11 July 2006 | |
AA - Annual Accounts | 31 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 November 2005 | |
395 - Particulars of a mortgage or charge | 19 November 2005 | |
395 - Particulars of a mortgage or charge | 19 November 2005 | |
395 - Particulars of a mortgage or charge | 19 November 2005 | |
395 - Particulars of a mortgage or charge | 19 November 2005 | |
288a - Notice of appointment of directors or secretaries | 27 September 2005 | |
363s - Annual Return | 29 June 2005 | |
AA - Annual Accounts | 10 June 2005 | |
RESOLUTIONS - N/A | 25 February 2005 | |
RESOLUTIONS - N/A | 25 February 2005 | |
RESOLUTIONS - N/A | 25 February 2005 | |
AA - Annual Accounts | 21 December 2004 | |
288b - Notice of resignation of directors or secretaries | 04 August 2004 | |
363s - Annual Return | 04 August 2004 | |
CERTNM - Change of name certificate | 17 March 2004 | |
225 - Change of Accounting Reference Date | 10 December 2003 | |
287 - Change in situation or address of Registered Office | 19 September 2003 | |
AA - Annual Accounts | 19 September 2003 | |
363s - Annual Return | 30 August 2003 | |
288a - Notice of appointment of directors or secretaries | 02 July 2003 | |
288a - Notice of appointment of directors or secretaries | 02 July 2003 | |
288b - Notice of resignation of directors or secretaries | 02 July 2003 | |
288b - Notice of resignation of directors or secretaries | 02 July 2003 | |
395 - Particulars of a mortgage or charge | 15 October 2002 | |
363a - Annual Return | 16 August 2002 | |
288b - Notice of resignation of directors or secretaries | 26 July 2002 | |
288b - Notice of resignation of directors or secretaries | 26 July 2002 | |
288a - Notice of appointment of directors or secretaries | 26 July 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 December 2001 | |
288a - Notice of appointment of directors or secretaries | 14 September 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 August 2001 | |
RESOLUTIONS - N/A | 22 August 2001 | |
RESOLUTIONS - N/A | 22 August 2001 | |
RESOLUTIONS - N/A | 22 August 2001 | |
RESOLUTIONS - N/A | 22 August 2001 | |
288a - Notice of appointment of directors or secretaries | 03 August 2001 | |
288a - Notice of appointment of directors or secretaries | 03 August 2001 | |
288a - Notice of appointment of directors or secretaries | 03 August 2001 | |
288b - Notice of resignation of directors or secretaries | 03 August 2001 | |
288b - Notice of resignation of directors or secretaries | 03 August 2001 | |
NEWINC - New incorporation documents | 17 July 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge over the hotel operating agreement | 10 November 2005 | Fully Satisfied |
N/A |
Mortgage deed | 10 November 2005 | Fully Satisfied |
N/A |
Mortgage deed | 10 November 2005 | Fully Satisfied |
N/A |
Debenture | 10 November 2005 | Fully Satisfied |
N/A |
Debenture | 27 September 2002 | Fully Satisfied |
N/A |