About

Registered Number: 06181467
Date of Incorporation: 23/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Stirrups Hotel, Maidens Green, Bracknell, Berkshire, RG42 6LD

 

Based in Berkshire, Stirrups Hotel Ltd was registered on 23 March 2007, it has a status of "Active". We don't currently know the number of employees at this business. The business has 3 directors listed as Mckelvie, Jason Paul, Mckelvie, Karen Lindsay, Reed, Wilhelmina.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKELVIE, Jason Paul 24 May 2010 - 1
MCKELVIE, Karen Lindsay 23 March 2007 - 1
REED, Wilhelmina 23 March 2007 - 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 20 December 2017
MR01 - N/A 25 May 2017
CS01 - N/A 24 March 2017
MR04 - N/A 24 March 2017
AA - Annual Accounts 07 January 2017
MR04 - N/A 21 December 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 23 December 2014
MR01 - N/A 04 August 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 13 December 2013
AUD - Auditor's letter of resignation 16 October 2013
AUD - Auditor's letter of resignation 10 October 2013
AR01 - Annual Return 09 April 2013
RESOLUTIONS - N/A 20 December 2012
SH01 - Return of Allotment of shares 20 December 2012
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 21 December 2010
AP01 - Appointment of director 04 June 2010
AR01 - Annual Return 10 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH03 - Change of particulars for secretary 07 May 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 08 May 2009
288c - Notice of change of directors or secretaries or in their particulars 08 May 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 10 April 2008
353 - Register of members 10 April 2008
288c - Notice of change of directors or secretaries or in their particulars 09 April 2008
395 - Particulars of a mortgage or charge 13 February 2008
CERTNM - Change of name certificate 09 May 2007
NEWINC - New incorporation documents 23 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 May 2017 Outstanding

N/A

A registered charge 23 July 2014 Fully Satisfied

N/A

Debenture 06 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.