The Beverley Hotel Ltd was registered on 10 August 1960 with its registered office in Birmingham, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Ball, Edward John, Pearsall, Elizabeth Florence at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BALL, Edward John | N/A | 07 June 2006 | 1 |
PEARSALL, Elizabeth Florence | N/A | 22 December 1994 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 March 2020 | |
AA - Annual Accounts | 10 December 2019 | |
CH03 - Change of particulars for secretary | 12 April 2019 | |
CH01 - Change of particulars for director | 11 April 2019 | |
CS01 - N/A | 23 February 2019 | |
AA - Annual Accounts | 10 December 2018 | |
CS01 - N/A | 05 February 2018 | |
AA - Annual Accounts | 29 November 2017 | |
CS01 - N/A | 25 January 2017 | |
AA - Annual Accounts | 05 December 2016 | |
AR01 - Annual Return | 22 January 2016 | |
AA - Annual Accounts | 10 December 2015 | |
AR01 - Annual Return | 05 March 2015 | |
AA - Annual Accounts | 21 October 2014 | |
AR01 - Annual Return | 03 January 2014 | |
AA - Annual Accounts | 15 August 2013 | |
AR01 - Annual Return | 02 January 2013 | |
AA - Annual Accounts | 08 October 2012 | |
AR01 - Annual Return | 16 February 2012 | |
AA - Annual Accounts | 12 October 2011 | |
AR01 - Annual Return | 01 March 2011 | |
AA - Annual Accounts | 23 November 2010 | |
AR01 - Annual Return | 26 March 2010 | |
CH01 - Change of particulars for director | 26 March 2010 | |
AD01 - Change of registered office address | 08 January 2010 | |
AA - Annual Accounts | 14 October 2009 | |
363a - Annual Return | 09 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 January 2009 | |
AA - Annual Accounts | 07 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 October 2008 | |
363a - Annual Return | 18 September 2008 | |
363a - Annual Return | 16 September 2008 | |
AA - Annual Accounts | 30 January 2008 | |
AA - Annual Accounts | 21 September 2006 | |
225 - Change of Accounting Reference Date | 21 September 2006 | |
288a - Notice of appointment of directors or secretaries | 04 July 2006 | |
288a - Notice of appointment of directors or secretaries | 23 June 2006 | |
RESOLUTIONS - N/A | 21 June 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 21 June 2006 | |
287 - Change in situation or address of Registered Office | 21 June 2006 | |
288a - Notice of appointment of directors or secretaries | 21 June 2006 | |
288b - Notice of resignation of directors or secretaries | 21 June 2006 | |
288b - Notice of resignation of directors or secretaries | 21 June 2006 | |
395 - Particulars of a mortgage or charge | 16 June 2006 | |
395 - Particulars of a mortgage or charge | 16 June 2006 | |
225 - Change of Accounting Reference Date | 12 June 2006 | |
363a - Annual Return | 07 April 2006 | |
MEM/ARTS - N/A | 13 March 2006 | |
169 - Return by a company purchasing its own shares | 03 February 2006 | |
RESOLUTIONS - N/A | 19 January 2006 | |
RESOLUTIONS - N/A | 19 January 2006 | |
RESOLUTIONS - N/A | 29 December 2005 | |
RESOLUTIONS - N/A | 29 December 2005 | |
AA - Annual Accounts | 29 September 2005 | |
363s - Annual Return | 14 January 2005 | |
AA - Annual Accounts | 14 October 2004 | |
363s - Annual Return | 21 January 2004 | |
AA - Annual Accounts | 20 July 2003 | |
363s - Annual Return | 12 February 2003 | |
AA - Annual Accounts | 10 October 2002 | |
363s - Annual Return | 08 March 2002 | |
AA - Annual Accounts | 27 July 2001 | |
363s - Annual Return | 09 January 2001 | |
AA - Annual Accounts | 09 January 2001 | |
363s - Annual Return | 14 January 2000 | |
AA - Annual Accounts | 14 January 2000 | |
363s - Annual Return | 13 January 1999 | |
AA - Annual Accounts | 31 December 1998 | |
363s - Annual Return | 02 January 1998 | |
AA - Annual Accounts | 02 January 1998 | |
363s - Annual Return | 10 January 1997 | |
AA - Annual Accounts | 08 January 1997 | |
363s - Annual Return | 11 February 1996 | |
AA - Annual Accounts | 13 October 1995 | |
363s - Annual Return | 04 February 1995 | |
288 - N/A | 04 February 1995 | |
AA - Annual Accounts | 15 July 1994 | |
363s - Annual Return | 22 February 1994 | |
AA - Annual Accounts | 08 June 1993 | |
363s - Annual Return | 19 January 1993 | |
AA - Annual Accounts | 01 June 1992 | |
AA - Annual Accounts | 07 May 1992 | |
363b - Annual Return | 17 March 1992 | |
AA - Annual Accounts | 14 February 1991 | |
363 - Annual Return | 29 January 1991 | |
AA - Annual Accounts | 04 July 1990 | |
363 - Annual Return | 09 April 1990 | |
395 - Particulars of a mortgage or charge | 15 June 1989 | |
AA - Annual Accounts | 19 May 1989 | |
363 - Annual Return | 19 May 1989 | |
AA - Annual Accounts | 14 March 1988 | |
363 - Annual Return | 14 March 1988 | |
AA - Annual Accounts | 30 October 1986 | |
RESOLUTIONS - N/A | 12 November 1974 | |
NEWINC - New incorporation documents | 10 August 1960 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 07 June 2006 | Outstanding |
N/A |
Legal mortgage | 07 June 2006 | Outstanding |
N/A |
Legal charge | 07 June 1989 | Fully Satisfied |
N/A |
Legal charge | 01 August 1984 | Fully Satisfied |
N/A |
Legal charge | 14 October 1977 | Fully Satisfied |
N/A |
Legal charge | 14 October 1977 | Fully Satisfied |
N/A |