St. Bride's Spa Hotel Ltd was registered on 29 December 1999, it has a status of "Active". We don't know the number of employees at the company. There is only one director listed for the organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVANS, Lindsey Elizabeth | 29 December 1999 | - | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 21 July 2020 | |
AA - Annual Accounts | 26 March 2020 | |
CS01 - N/A | 09 January 2020 | |
AA01 - Change of accounting reference date | 28 December 2019 | |
AA - Annual Accounts | 29 March 2019 | |
CS01 - N/A | 21 January 2019 | |
AA01 - Change of accounting reference date | 30 December 2018 | |
AA - Annual Accounts | 29 March 2018 | |
CS01 - N/A | 09 January 2018 | |
AA01 - Change of accounting reference date | 30 December 2017 | |
CS01 - N/A | 11 January 2017 | |
AA - Annual Accounts | 11 January 2017 | |
AA01 - Change of accounting reference date | 27 December 2016 | |
AA - Annual Accounts | 08 April 2016 | |
AR01 - Annual Return | 19 January 2016 | |
AA01 - Change of accounting reference date | 30 December 2015 | |
AA - Annual Accounts | 27 March 2015 | |
MR04 - N/A | 13 March 2015 | |
MR04 - N/A | 13 March 2015 | |
MR04 - N/A | 13 March 2015 | |
MR04 - N/A | 13 March 2015 | |
AR01 - Annual Return | 06 January 2015 | |
AA01 - Change of accounting reference date | 17 December 2014 | |
AR01 - Annual Return | 21 February 2014 | |
CERTNM - Change of name certificate | 18 February 2014 | |
CONNOT - N/A | 18 February 2014 | |
AA - Annual Accounts | 07 January 2014 | |
AR01 - Annual Return | 30 March 2013 | |
RESOLUTIONS - N/A | 06 January 2013 | |
SH01 - Return of Allotment of shares | 06 January 2013 | |
CC04 - Statement of companies objects | 06 January 2013 | |
AA - Annual Accounts | 06 January 2013 | |
AA - Annual Accounts | 02 April 2012 | |
AR01 - Annual Return | 25 January 2012 | |
AR01 - Annual Return | 10 February 2011 | |
AA - Annual Accounts | 07 January 2011 | |
AA - Annual Accounts | 13 May 2010 | |
AR01 - Annual Return | 11 February 2010 | |
CH01 - Change of particulars for director | 11 February 2010 | |
CH01 - Change of particulars for director | 11 February 2010 | |
AA01 - Change of accounting reference date | 10 February 2010 | |
AA - Annual Accounts | 31 March 2009 | |
363a - Annual Return | 05 January 2009 | |
363a - Annual Return | 30 July 2008 | |
AA - Annual Accounts | 03 April 2008 | |
363a - Annual Return | 20 April 2007 | |
AA - Annual Accounts | 12 April 2007 | |
363a - Annual Return | 15 June 2006 | |
AA - Annual Accounts | 05 April 2006 | |
395 - Particulars of a mortgage or charge | 04 April 2006 | |
225 - Change of Accounting Reference Date | 02 February 2006 | |
395 - Particulars of a mortgage or charge | 06 August 2005 | |
395 - Particulars of a mortgage or charge | 06 August 2005 | |
395 - Particulars of a mortgage or charge | 06 August 2005 | |
395 - Particulars of a mortgage or charge | 06 August 2005 | |
395 - Particulars of a mortgage or charge | 24 June 2005 | |
363s - Annual Return | 27 January 2005 | |
AA - Annual Accounts | 13 January 2005 | |
363s - Annual Return | 21 January 2004 | |
AA - Annual Accounts | 08 January 2004 | |
363s - Annual Return | 10 February 2003 | |
AA - Annual Accounts | 07 February 2003 | |
363s - Annual Return | 16 January 2002 | |
AA - Annual Accounts | 29 October 2001 | |
363s - Annual Return | 23 February 2001 | |
395 - Particulars of a mortgage or charge | 09 September 2000 | |
395 - Particulars of a mortgage or charge | 07 April 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 March 2000 | |
225 - Change of Accounting Reference Date | 20 March 2000 | |
288b - Notice of resignation of directors or secretaries | 01 January 2000 | |
NEWINC - New incorporation documents | 29 December 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 28 March 2006 | Fully Satisfied |
N/A |
Legal charge | 05 August 2005 | Outstanding |
N/A |
Legal charge | 05 August 2005 | Fully Satisfied |
N/A |
Legal charge | 05 August 2005 | Fully Satisfied |
N/A |
Legal charge | 05 August 2005 | Outstanding |
N/A |
Deed of covenant | 07 June 2005 | Fully Satisfied |
N/A |
Legal charge | 01 September 2000 | Outstanding |
N/A |
Debenture | 24 March 2000 | Outstanding |
N/A |