About

Registered Number: 03371354
Date of Incorporation: 15/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: The Greenbank Hotel, Harbourside, Falmouth, Cornwall, TR11 2SR

 

Based in Falmouth, Cornwall, The Greenbank Hotel (Falmouth) Ltd was established in 1997, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GATHERIDGE, James Arthur 15 May 1997 - 1
YOUNG, Ben Richard 02 August 2019 - 1
Secretary Name Appointed Resigned Total Appointments
FRENCH, Roger 06 April 2010 - 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
AA - Annual Accounts 16 August 2019
AP01 - Appointment of director 08 August 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 02 October 2018
PSC02 - N/A 29 May 2018
PSC09 - N/A 25 May 2018
CS01 - N/A 25 May 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 16 June 2010
AP03 - Appointment of secretary 09 April 2010
TM02 - Termination of appointment of secretary 09 April 2010
TM01 - Termination of appointment of director 09 April 2010
AP01 - Appointment of director 09 April 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 09 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 June 2009
287 - Change in situation or address of Registered Office 09 June 2009
353 - Register of members 09 June 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 13 June 2008
AA - Annual Accounts 21 November 2007
363a - Annual Return 17 September 2007
AA - Annual Accounts 01 September 2006
363a - Annual Return 15 June 2006
AA - Annual Accounts 05 July 2005
363s - Annual Return 14 June 2005
395 - Particulars of a mortgage or charge 22 April 2005
287 - Change in situation or address of Registered Office 14 February 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 01 June 2004
CERTNM - Change of name certificate 14 April 2004
AA - Annual Accounts 03 February 2004
225 - Change of Accounting Reference Date 28 January 2004
363s - Annual Return 16 June 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 23 May 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 12 June 2001
287 - Change in situation or address of Registered Office 25 May 2001
AA - Annual Accounts 02 May 2001
287 - Change in situation or address of Registered Office 22 August 2000
363s - Annual Return 09 June 2000
AA - Annual Accounts 02 May 2000
363s - Annual Return 21 June 1999
AA - Annual Accounts 05 March 1999
363s - Annual Return 10 June 1998
225 - Change of Accounting Reference Date 24 November 1997
287 - Change in situation or address of Registered Office 28 October 1997
395 - Particulars of a mortgage or charge 15 July 1997
288b - Notice of resignation of directors or secretaries 31 May 1997
288a - Notice of appointment of directors or secretaries 21 May 1997
288a - Notice of appointment of directors or secretaries 21 May 1997
288b - Notice of resignation of directors or secretaries 21 May 1997
288a - Notice of appointment of directors or secretaries 21 May 1997
288a - Notice of appointment of directors or secretaries 21 May 1997
288a - Notice of appointment of directors or secretaries 21 May 1997
NEWINC - New incorporation documents 15 May 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 19 April 2005 Outstanding

N/A

Debenture 07 July 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.