About

Registered Number: 07613798
Date of Incorporation: 26/04/2011 (13 years and 1 month ago)
Company Status: Active
Registered Address: 80-90 Holyhead Road, Coventry, CV1 3AS

 

Sutton Coldfield Hotel Ltd was registered on 26 April 2011, it's status in the Companies House registry is set to "Active". Sutton Coldfield Hotel Ltd has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JOHAL, Iqbal Singh 15 September 2014 - 1
MCCAFFER, Stuart John 27 April 2011 15 May 2013 1
ROSS, Paula Margaret 15 May 2013 15 September 2014 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 30 September 2019
MR01 - N/A 03 June 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 29 September 2018
CS01 - N/A 17 May 2018
MR01 - N/A 16 May 2018
MR01 - N/A 16 May 2018
MR04 - N/A 09 May 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 09 May 2017
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 20 April 2016
AA - Annual Accounts 13 October 2015
AA01 - Change of accounting reference date 27 July 2015
AR01 - Annual Return 22 July 2015
MR04 - N/A 11 June 2015
AA - Annual Accounts 04 June 2015
MR04 - N/A 06 May 2015
MR01 - N/A 22 April 2015
TM01 - Termination of appointment of director 28 October 2014
TM01 - Termination of appointment of director 28 October 2014
TM02 - Termination of appointment of secretary 28 October 2014
AD01 - Change of registered office address 28 October 2014
AP03 - Appointment of secretary 28 October 2014
AP01 - Appointment of director 28 October 2014
AP01 - Appointment of director 28 October 2014
AP01 - Appointment of director 28 October 2014
AP01 - Appointment of director 28 October 2014
AP01 - Appointment of director 28 October 2014
MR01 - N/A 03 October 2014
AR01 - Annual Return 28 May 2014
TM01 - Termination of appointment of director 23 November 2013
DISS40 - Notice of striking-off action discontinued 16 November 2013
AA - Annual Accounts 15 November 2013
GAZ1 - First notification of strike-off action in London Gazette 29 October 2013
AR01 - Annual Return 05 August 2013
AD01 - Change of registered office address 05 August 2013
AP03 - Appointment of secretary 16 May 2013
TM01 - Termination of appointment of director 16 May 2013
TM02 - Termination of appointment of secretary 16 May 2013
AA - Annual Accounts 07 February 2013
AD01 - Change of registered office address 17 January 2013
TM01 - Termination of appointment of director 02 November 2012
TM01 - Termination of appointment of director 24 September 2012
AR01 - Annual Return 26 April 2012
CH01 - Change of particulars for director 26 April 2012
CH01 - Change of particulars for director 29 February 2012
CH01 - Change of particulars for director 29 February 2012
CH01 - Change of particulars for director 29 February 2012
CH01 - Change of particulars for director 29 February 2012
CH01 - Change of particulars for director 29 February 2012
CH03 - Change of particulars for secretary 29 February 2012
MG01 - Particulars of a mortgage or charge 25 May 2011
SH01 - Return of Allotment of shares 19 May 2011
AD01 - Change of registered office address 19 May 2011
AP01 - Appointment of director 04 May 2011
AD01 - Change of registered office address 04 May 2011
AP03 - Appointment of secretary 04 May 2011
AA01 - Change of accounting reference date 04 May 2011
TM02 - Termination of appointment of secretary 04 May 2011
TM01 - Termination of appointment of director 04 May 2011
TM01 - Termination of appointment of director 04 May 2011
TM01 - Termination of appointment of director 04 May 2011
AP01 - Appointment of director 04 May 2011
AP01 - Appointment of director 04 May 2011
AP01 - Appointment of director 04 May 2011
AP01 - Appointment of director 04 May 2011
AP01 - Appointment of director 04 May 2011
NEWINC - New incorporation documents 26 April 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 May 2019 Outstanding

N/A

A registered charge 08 May 2018 Outstanding

N/A

A registered charge 08 May 2018 Outstanding

N/A

A registered charge 21 April 2015 Fully Satisfied

N/A

A registered charge 15 September 2014 Fully Satisfied

N/A

Debenture 20 May 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.