Founded in 2003, Heritage Hotels & Holdings Ltd have registered office in Ambleside, it has a status of "Active". We don't know the number of employees at the company. The current directors of this business are listed as Albert, Mary Remoulda, Dr, Davie, Matthew James, Davie, Rebecca Louise, Davie, Terence John at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALBERT, Mary Remoulda, Dr | 23 September 2003 | - | 1 |
DAVIE, Matthew James | 01 June 2008 | - | 1 |
DAVIE, Rebecca Louise | 01 June 2008 | - | 1 |
DAVIE, Terence John | 23 September 2003 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 October 2020 | |
AA01 - Change of accounting reference date | 23 December 2019 | |
MR01 - N/A | 07 November 2019 | |
MR01 - N/A | 24 September 2019 | |
CS01 - N/A | 23 September 2019 | |
AA - Annual Accounts | 28 August 2019 | |
RESOLUTIONS - N/A | 21 March 2019 | |
CS01 - N/A | 26 September 2018 | |
AA - Annual Accounts | 25 September 2018 | |
MR04 - N/A | 09 May 2018 | |
MR04 - N/A | 05 March 2018 | |
CS01 - N/A | 25 September 2017 | |
AA - Annual Accounts | 01 August 2017 | |
CS01 - N/A | 26 September 2016 | |
AA - Annual Accounts | 13 September 2016 | |
AA - Annual Accounts | 02 December 2015 | |
AR01 - Annual Return | 12 November 2015 | |
AD01 - Change of registered office address | 21 September 2015 | |
AR01 - Annual Return | 04 December 2014 | |
AD01 - Change of registered office address | 10 November 2014 | |
MR04 - N/A | 31 October 2014 | |
MR04 - N/A | 31 October 2014 | |
MR04 - N/A | 31 October 2014 | |
MR04 - N/A | 31 October 2014 | |
AA - Annual Accounts | 22 September 2014 | |
AA - Annual Accounts | 28 November 2013 | |
MR01 - N/A | 15 November 2013 | |
AR01 - Annual Return | 24 September 2013 | |
MR01 - N/A | 22 August 2013 | |
MR01 - N/A | 22 August 2013 | |
MR01 - N/A | 11 July 2013 | |
AD01 - Change of registered office address | 03 July 2013 | |
MG01 - Particulars of a mortgage or charge | 18 October 2012 | |
AR01 - Annual Return | 02 October 2012 | |
AD01 - Change of registered office address | 01 October 2012 | |
AA - Annual Accounts | 21 September 2012 | |
AR01 - Annual Return | 20 October 2011 | |
AA - Annual Accounts | 16 August 2011 | |
AR01 - Annual Return | 21 October 2010 | |
AD01 - Change of registered office address | 21 October 2010 | |
CH01 - Change of particulars for director | 21 October 2010 | |
CH01 - Change of particulars for director | 21 October 2010 | |
CH01 - Change of particulars for director | 21 October 2010 | |
CH01 - Change of particulars for director | 21 October 2010 | |
AA - Annual Accounts | 27 September 2010 | |
AR01 - Annual Return | 21 October 2009 | |
AA - Annual Accounts | 29 August 2009 | |
AA - Annual Accounts | 20 January 2009 | |
363a - Annual Return | 21 October 2008 | |
288a - Notice of appointment of directors or secretaries | 01 July 2008 | |
288a - Notice of appointment of directors or secretaries | 01 July 2008 | |
395 - Particulars of a mortgage or charge | 05 March 2008 | |
AA - Annual Accounts | 17 January 2008 | |
363a - Annual Return | 19 October 2007 | |
363a - Annual Return | 16 October 2006 | |
AA - Annual Accounts | 02 October 2006 | |
395 - Particulars of a mortgage or charge | 29 March 2006 | |
363a - Annual Return | 08 December 2005 | |
287 - Change in situation or address of Registered Office | 05 December 2005 | |
AA - Annual Accounts | 21 October 2005 | |
395 - Particulars of a mortgage or charge | 21 September 2005 | |
AA - Annual Accounts | 31 January 2005 | |
225 - Change of Accounting Reference Date | 31 January 2005 | |
363s - Annual Return | 28 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 October 2003 | |
288b - Notice of resignation of directors or secretaries | 01 October 2003 | |
288b - Notice of resignation of directors or secretaries | 01 October 2003 | |
288a - Notice of appointment of directors or secretaries | 01 October 2003 | |
288a - Notice of appointment of directors or secretaries | 01 October 2003 | |
NEWINC - New incorporation documents | 23 September 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 November 2019 | Outstanding |
N/A |
A registered charge | 20 September 2019 | Outstanding |
N/A |
A registered charge | 13 November 2013 | Outstanding |
N/A |
A registered charge | 06 August 2013 | Fully Satisfied |
N/A |
A registered charge | 06 August 2013 | Fully Satisfied |
N/A |
A registered charge | 04 July 2013 | Outstanding |
N/A |
Mortgage deed | 28 September 2012 | Fully Satisfied |
N/A |
Mortgage | 03 March 2008 | Fully Satisfied |
N/A |
Mortgage | 27 March 2006 | Fully Satisfied |
N/A |
Debenture | 07 September 2005 | Fully Satisfied |
N/A |