About

Registered Number: 06338567
Date of Incorporation: 09/08/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: The Priory Hotel, Priory Lane, Stretton Sugwas, Hereford, HR4 7AR

 

Founded in 2007, The Priory Hotel (Hereford) Ltd are based in Hereford, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. There are 2 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROWBOTHAM, Christine 09 August 2007 - 1
ROWBOTHAM, Christopher 09 August 2007 - 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 09 August 2019
CH01 - Change of particulars for director 09 August 2019
CH03 - Change of particulars for secretary 09 August 2019
CH01 - Change of particulars for director 09 August 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 09 August 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 25 August 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 19 August 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
AA - Annual Accounts 29 June 2010
363a - Annual Return 13 August 2009
AA - Annual Accounts 10 June 2009
225 - Change of Accounting Reference Date 21 November 2008
363a - Annual Return 20 August 2008
395 - Particulars of a mortgage or charge 26 February 2008
395 - Particulars of a mortgage or charge 20 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
NEWINC - New incorporation documents 09 August 2007

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 19 February 2008 Outstanding

N/A

Legal mortgage 19 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.