Porthminster Hotel Company Ltd was founded on 23 March 1893 and has its registered office in Christchurch. Porthminster Hotel Company Ltd has 3 directors listed as Bullock, Frederick Martin, Dawson, Mary, Walker, Jean Philippe Marie in the Companies House registry. We don't currently know the number of employees at Porthminster Hotel Company Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAWSON, Mary | N/A | 09 July 2001 | 1 |
WALKER, Jean Philippe Marie | N/A | 31 March 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BULLOCK, Frederick Martin | N/A | 01 August 2000 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 August 2020 | |
SH01 - Return of Allotment of shares | 08 July 2020 | |
RESOLUTIONS - N/A | 21 October 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 21 October 2019 | |
SH19 - Statement of capital | 21 October 2019 | |
CAP-SS - N/A | 21 October 2019 | |
SH01 - Return of Allotment of shares | 11 October 2019 | |
RESOLUTIONS - N/A | 10 October 2019 | |
AA - Annual Accounts | 17 September 2019 | |
CS01 - N/A | 22 July 2019 | |
AA - Annual Accounts | 14 December 2018 | |
AA01 - Change of accounting reference date | 28 September 2018 | |
CS01 - N/A | 17 July 2018 | |
RESOLUTIONS - N/A | 30 May 2018 | |
CH01 - Change of particulars for director | 10 January 2018 | |
CH01 - Change of particulars for director | 10 January 2018 | |
TM02 - Termination of appointment of secretary | 10 January 2018 | |
CH01 - Change of particulars for director | 10 January 2018 | |
AD01 - Change of registered office address | 10 January 2018 | |
AA - Annual Accounts | 28 December 2017 | |
RESOLUTIONS - N/A | 07 December 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 07 December 2017 | |
SH19 - Statement of capital | 07 December 2017 | |
CAP-SS - N/A | 07 December 2017 | |
RESOLUTIONS - N/A | 06 December 2017 | |
SH01 - Return of Allotment of shares | 01 December 2017 | |
AA01 - Change of accounting reference date | 27 September 2017 | |
PSC02 - N/A | 07 August 2017 | |
CS01 - N/A | 12 July 2017 | |
MR04 - N/A | 15 June 2017 | |
MR01 - N/A | 04 May 2017 | |
MR01 - N/A | 04 May 2017 | |
AA - Annual Accounts | 13 October 2016 | |
AR01 - Annual Return | 25 July 2016 | |
AP01 - Appointment of director | 17 May 2016 | |
MR04 - N/A | 05 February 2016 | |
MR04 - N/A | 05 February 2016 | |
MR04 - N/A | 05 February 2016 | |
RESOLUTIONS - N/A | 15 January 2016 | |
MA - Memorandum and Articles | 15 January 2016 | |
AA - Annual Accounts | 12 January 2016 | |
MR01 - N/A | 12 January 2016 | |
TM01 - Termination of appointment of director | 02 December 2015 | |
AP01 - Appointment of director | 02 December 2015 | |
AR01 - Annual Return | 21 July 2015 | |
AA - Annual Accounts | 20 May 2015 | |
AD01 - Change of registered office address | 03 December 2014 | |
AP01 - Appointment of director | 15 July 2014 | |
AR01 - Annual Return | 27 June 2014 | |
AA - Annual Accounts | 07 October 2013 | |
AR01 - Annual Return | 05 July 2013 | |
AA - Annual Accounts | 05 October 2012 | |
AP01 - Appointment of director | 27 September 2012 | |
TM01 - Termination of appointment of director | 27 September 2012 | |
CH03 - Change of particulars for secretary | 12 September 2012 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 17 August 2012 | |
MG01 - Particulars of a mortgage or charge | 14 August 2012 | |
AD01 - Change of registered office address | 31 July 2012 | |
AR01 - Annual Return | 05 July 2012 | |
AR01 - Annual Return | 13 July 2011 | |
AA - Annual Accounts | 06 April 2011 | |
AD01 - Change of registered office address | 21 October 2010 | |
AD01 - Change of registered office address | 21 October 2010 | |
AA - Annual Accounts | 02 October 2010 | |
AR01 - Annual Return | 26 August 2010 | |
AD01 - Change of registered office address | 25 May 2010 | |
MISC - Miscellaneous document | 30 November 2009 | |
MISC - Miscellaneous document | 30 November 2009 | |
AA - Annual Accounts | 05 November 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 October 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 October 2009 | |
395 - Particulars of a mortgage or charge | 15 September 2009 | |
288b - Notice of resignation of directors or secretaries | 19 August 2009 | |
288a - Notice of appointment of directors or secretaries | 18 August 2009 | |
363a - Annual Return | 04 August 2009 | |
287 - Change in situation or address of Registered Office | 14 July 2009 | |
395 - Particulars of a mortgage or charge | 17 June 2009 | |
AA - Annual Accounts | 09 March 2009 | |
RESOLUTIONS - N/A | 28 January 2009 | |
288b - Notice of resignation of directors or secretaries | 28 January 2009 | |
287 - Change in situation or address of Registered Office | 04 November 2008 | |
363a - Annual Return | 06 October 2008 | |
RESOLUTIONS - N/A | 25 January 2008 | |
RESOLUTIONS - N/A | 25 January 2008 | |
MEM/ARTS - N/A | 25 January 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 25 January 2008 | |
287 - Change in situation or address of Registered Office | 25 January 2008 | |
288b - Notice of resignation of directors or secretaries | 25 January 2008 | |
288b - Notice of resignation of directors or secretaries | 25 January 2008 | |
288b - Notice of resignation of directors or secretaries | 25 January 2008 | |
288a - Notice of appointment of directors or secretaries | 25 January 2008 | |
288a - Notice of appointment of directors or secretaries | 25 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 January 2008 | |
395 - Particulars of a mortgage or charge | 24 January 2008 | |
395 - Particulars of a mortgage or charge | 24 January 2008 | |
AUD - Auditor's letter of resignation | 22 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 November 2007 | |
RESOLUTIONS - N/A | 24 October 2007 | |
AA - Annual Accounts | 07 August 2007 | |
363s - Annual Return | 18 July 2007 | |
AA - Annual Accounts | 19 October 2006 | |
363s - Annual Return | 27 July 2006 | |
288b - Notice of resignation of directors or secretaries | 03 April 2006 | |
288a - Notice of appointment of directors or secretaries | 05 January 2006 | |
363s - Annual Return | 30 July 2005 | |
AA - Annual Accounts | 26 July 2005 | |
363s - Annual Return | 28 July 2004 | |
AA - Annual Accounts | 27 July 2004 | |
363s - Annual Return | 29 July 2003 | |
AA - Annual Accounts | 19 July 2003 | |
AA - Annual Accounts | 06 August 2002 | |
363s - Annual Return | 30 July 2002 | |
288b - Notice of resignation of directors or secretaries | 17 July 2001 | |
AA - Annual Accounts | 17 July 2001 | |
363s - Annual Return | 16 July 2001 | |
288a - Notice of appointment of directors or secretaries | 17 April 2001 | |
363s - Annual Return | 04 August 2000 | |
AA - Annual Accounts | 24 July 2000 | |
288b - Notice of resignation of directors or secretaries | 24 July 2000 | |
288a - Notice of appointment of directors or secretaries | 24 July 2000 | |
AA - Annual Accounts | 19 August 1999 | |
363s - Annual Return | 28 July 1999 | |
363s - Annual Return | 27 July 1998 | |
AA - Annual Accounts | 16 July 1998 | |
363s - Annual Return | 28 July 1997 | |
AA - Annual Accounts | 28 July 1997 | |
AA - Annual Accounts | 22 July 1996 | |
363s - Annual Return | 22 July 1996 | |
AUD - Auditor's letter of resignation | 28 July 1995 | |
AA - Annual Accounts | 25 July 1995 | |
363s - Annual Return | 10 July 1995 | |
AA - Annual Accounts | 15 July 1994 | |
363s - Annual Return | 15 July 1994 | |
363s - Annual Return | 23 July 1993 | |
AA - Annual Accounts | 28 June 1993 | |
363s - Annual Return | 17 August 1992 | |
AA - Annual Accounts | 29 June 1992 | |
AA - Annual Accounts | 04 July 1991 | |
363a - Annual Return | 04 July 1991 | |
RESOLUTIONS - N/A | 26 June 1991 | |
288 - N/A | 26 April 1991 | |
288 - N/A | 25 April 1991 | |
395 - Particulars of a mortgage or charge | 31 August 1990 | |
AA - Annual Accounts | 16 July 1990 | |
363 - Annual Return | 16 July 1990 | |
288 - N/A | 02 July 1990 | |
288 - N/A | 21 June 1990 | |
AA - Annual Accounts | 04 August 1989 | |
363 - Annual Return | 04 August 1989 | |
395 - Particulars of a mortgage or charge | 02 August 1988 | |
395 - Particulars of a mortgage or charge | 02 August 1988 | |
AA - Annual Accounts | 21 June 1988 | |
363 - Annual Return | 21 June 1988 | |
363 - Annual Return | 25 June 1987 | |
AA - Annual Accounts | 25 June 1987 | |
288 - N/A | 01 November 1986 | |
AA - Annual Accounts | 29 July 1986 | |
363 - Annual Return | 29 July 1986 | |
395 - Particulars of a mortgage or charge | 10 September 1985 | |
AA - Annual Accounts | 09 August 1983 | |
395 - Particulars of a mortgage or charge | 04 May 1961 | |
395 - Particulars of a mortgage or charge | 20 April 1937 | |
395 - Particulars of a mortgage or charge | 09 December 1910 | |
395 - Particulars of a mortgage or charge | 16 August 1909 | |
NEWINC - New incorporation documents | 01 January 1900 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 April 2017 | Outstanding |
N/A |
A registered charge | 28 April 2017 | Outstanding |
N/A |
A registered charge | 30 December 2015 | Fully Satisfied |
N/A |
Legal charge | 31 July 2012 | Fully Satisfied |
N/A |
Legal charge of licensed premises | 11 September 2009 | Fully Satisfied |
N/A |
Debenture | 04 June 2009 | Fully Satisfied |
N/A |
Legal mortgage | 18 January 2008 | Fully Satisfied |
N/A |
Debenture | 18 January 2008 | Fully Satisfied |
N/A |
Legal charge | 30 August 1990 | Fully Satisfied |
N/A |
Legal charge | 27 July 1988 | Fully Satisfied |
N/A |
Legal charge | 27 July 1988 | Fully Satisfied |
N/A |
Legal charge | 05 September 1985 | Fully Satisfied |
N/A |
Legal charge | 28 April 1961 | Fully Satisfied |
N/A |
Debenture | 14 April 1937 | Fully Satisfied |
N/A |
Deed of further charge supplemental to mortgage dated 24 feby. 1896 | 02 December 1910 | Fully Satisfied |
N/A |
Mortgage | 16 August 1909 | Fully Satisfied |
N/A |