About

Registered Number: 03120682
Date of Incorporation: 01/11/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: 68 Great North Road, Marquis House, Hatfield, Hertfordshire, AL9 5ER,

 

Established in 1995, The Machrie Links Hotel Co Ltd have registered office in Hertfordshire. There is one director listed as Henney, Sandra Nina for the company in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HENNEY, Sandra Nina 25 July 1996 28 January 2000 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
AA - Annual Accounts 10 January 2017
CH01 - Change of particulars for director 14 October 2016
CH01 - Change of particulars for director 14 October 2016
AR01 - Annual Return 21 June 2016
TM01 - Termination of appointment of director 21 June 2016
AD01 - Change of registered office address 19 June 2016
TM01 - Termination of appointment of director 17 June 2016
MR01 - N/A 04 May 2016
MR01 - N/A 04 May 2016
CH01 - Change of particulars for director 22 January 2016
CH01 - Change of particulars for director 19 January 2016
CH01 - Change of particulars for director 18 January 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 20 October 2015
SH01 - Return of Allotment of shares 17 October 2015
AR01 - Annual Return 04 June 2015
AP01 - Appointment of director 03 June 2015
SH01 - Return of Allotment of shares 03 June 2015
AP01 - Appointment of director 28 May 2015
TM01 - Termination of appointment of director 28 May 2015
AP01 - Appointment of director 28 May 2015
AD01 - Change of registered office address 28 May 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 28 November 2014
TM01 - Termination of appointment of director 28 November 2014
TM01 - Termination of appointment of director 18 November 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 23 December 2011
AA01 - Change of accounting reference date 22 December 2011
CH01 - Change of particulars for director 22 December 2011
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 08 November 2010
CH01 - Change of particulars for director 08 November 2010
CH01 - Change of particulars for director 08 November 2010
TM02 - Termination of appointment of secretary 08 November 2010
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 03 November 2008
363a - Annual Return 07 November 2007
AA - Annual Accounts 20 June 2007
363a - Annual Return 06 November 2006
AA - Annual Accounts 06 July 2006
363a - Annual Return 24 November 2005
AA - Annual Accounts 07 April 2005
363s - Annual Return 22 November 2004
AA - Annual Accounts 07 April 2004
363s - Annual Return 27 November 2003
AA - Annual Accounts 16 August 2003
363s - Annual Return 13 November 2002
AA - Annual Accounts 14 August 2002
363s - Annual Return 15 November 2001
AA - Annual Accounts 11 September 2001
363s - Annual Return 17 November 2000
288a - Notice of appointment of directors or secretaries 30 October 2000
AA - Annual Accounts 02 October 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
363s - Annual Return 05 November 1999
AA - Annual Accounts 01 October 1999
RESOLUTIONS - N/A 18 December 1998
AA - Annual Accounts 18 December 1998
363s - Annual Return 03 November 1998
363s - Annual Return 11 November 1997
RESOLUTIONS - N/A 01 September 1997
AA - Annual Accounts 01 September 1997
363s - Annual Return 19 November 1996
RESOLUTIONS - N/A 12 November 1996
RESOLUTIONS - N/A 12 November 1996
RESOLUTIONS - N/A 12 November 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 August 1996
288 - N/A 06 August 1996
288 - N/A 06 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 1996
288 - N/A 18 January 1996
288 - N/A 18 January 1996
288 - N/A 18 January 1996
287 - Change in situation or address of Registered Office 08 January 1996
RESOLUTIONS - N/A 12 December 1995
MEM/ARTS - N/A 12 December 1995
CERTNM - Change of name certificate 11 December 1995
NEWINC - New incorporation documents 01 November 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 May 2016 Outstanding

N/A

A registered charge 04 May 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.