The Manor House Hotel Studland Ltd was registered on 14 January 2003 and are based in Hampshire. There are 2 directors listed as Rice, Michael John, Rose, Richard Neville for this business. Currently we aren't aware of the number of employees at the the organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RICE, Michael John | 30 November 2012 | - | 1 |
ROSE, Richard Neville | 14 January 2003 | 30 November 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 02 February 2016 | |
MR04 - N/A | 18 November 2015 | |
MR04 - N/A | 18 November 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 20 October 2015 | |
DS01 - Striking off application by a company | 09 October 2015 | |
AR01 - Annual Return | 14 January 2015 | |
AA - Annual Accounts | 02 October 2014 | |
AR01 - Annual Return | 25 February 2014 | |
AA - Annual Accounts | 01 November 2013 | |
CH01 - Change of particulars for director | 22 July 2013 | |
AR01 - Annual Return | 04 April 2013 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 04 April 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 03 April 2013 | |
AP03 - Appointment of secretary | 17 December 2012 | |
AP01 - Appointment of director | 17 December 2012 | |
AP01 - Appointment of director | 17 December 2012 | |
AP01 - Appointment of director | 17 December 2012 | |
TM01 - Termination of appointment of director | 17 December 2012 | |
TM02 - Termination of appointment of secretary | 17 December 2012 | |
AD01 - Change of registered office address | 17 December 2012 | |
RESOLUTIONS - N/A | 12 December 2012 | |
AA01 - Change of accounting reference date | 10 December 2012 | |
MG01 - Particulars of a mortgage or charge | 08 December 2012 | |
MG01 - Particulars of a mortgage or charge | 08 December 2012 | |
AA - Annual Accounts | 29 August 2012 | |
AR01 - Annual Return | 20 January 2012 | |
AA - Annual Accounts | 06 January 2012 | |
AR01 - Annual Return | 21 January 2011 | |
AA - Annual Accounts | 23 December 2010 | |
AR01 - Annual Return | 15 February 2010 | |
CH01 - Change of particulars for director | 15 February 2010 | |
AA - Annual Accounts | 11 December 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 17 October 2009 | |
AA - Annual Accounts | 23 January 2009 | |
363a - Annual Return | 14 January 2009 | |
363a - Annual Return | 20 February 2008 | |
AA - Annual Accounts | 25 January 2008 | |
363a - Annual Return | 01 February 2007 | |
AA - Annual Accounts | 10 January 2007 | |
363a - Annual Return | 16 January 2006 | |
AA - Annual Accounts | 31 August 2005 | |
363s - Annual Return | 02 March 2005 | |
AA - Annual Accounts | 27 October 2004 | |
363s - Annual Return | 20 February 2004 | |
287 - Change in situation or address of Registered Office | 10 November 2003 | |
225 - Change of Accounting Reference Date | 09 April 2003 | |
288b - Notice of resignation of directors or secretaries | 26 February 2003 | |
288a - Notice of appointment of directors or secretaries | 26 February 2003 | |
288a - Notice of appointment of directors or secretaries | 26 February 2003 | |
288b - Notice of resignation of directors or secretaries | 26 February 2003 | |
NEWINC - New incorporation documents | 14 January 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 30 November 2012 | Fully Satisfied |
N/A |
Share charge | 30 November 2012 | Fully Satisfied |
N/A |