The Randolph Hotel (Southwold) Ltd was registered on 18 August 2015 with its registered office in Southwold in England, it's status is listed as "Active". There are 4 directors listed as Knights, Gareth William, Knights, Jennifer Esther, Emery, Jonathan Paul, May, Charlie Collins for this company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KNIGHTS, Gareth William | 10 April 2017 | - | 1 |
KNIGHTS, Jennifer Esther | 10 April 2017 | - | 1 |
MAY, Charlie Collins | 18 August 2015 | 24 December 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EMERY, Jonathan Paul | 18 August 2015 | 24 December 2015 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 April 2020 | |
CS01 - N/A | 17 March 2020 | |
CS01 - N/A | 14 March 2019 | |
AA - Annual Accounts | 04 December 2018 | |
SH01 - Return of Allotment of shares | 10 October 2018 | |
SH01 - Return of Allotment of shares | 10 October 2018 | |
SH01 - Return of Allotment of shares | 09 October 2018 | |
CS01 - N/A | 14 March 2018 | |
AA - Annual Accounts | 15 August 2017 | |
CH01 - Change of particulars for director | 03 August 2017 | |
CH01 - Change of particulars for director | 03 August 2017 | |
PSC01 - N/A | 03 August 2017 | |
PSC01 - N/A | 03 August 2017 | |
AD01 - Change of registered office address | 03 August 2017 | |
AA01 - Change of accounting reference date | 03 August 2017 | |
PSC07 - N/A | 03 August 2017 | |
PSC07 - N/A | 03 August 2017 | |
MR01 - N/A | 12 July 2017 | |
MR01 - N/A | 31 May 2017 | |
RESOLUTIONS - N/A | 19 April 2017 | |
AP01 - Appointment of director | 19 April 2017 | |
AP01 - Appointment of director | 19 April 2017 | |
CS01 - N/A | 15 March 2017 | |
CH01 - Change of particulars for director | 06 February 2017 | |
AD01 - Change of registered office address | 06 February 2017 | |
AA - Annual Accounts | 03 January 2017 | |
RP04AR01 - N/A | 14 December 2016 | |
CERTNM - Change of name certificate | 10 March 2016 | |
AR01 - Annual Return | 09 March 2016 | |
SH01 - Return of Allotment of shares | 02 March 2016 | |
TM02 - Termination of appointment of secretary | 24 December 2015 | |
TM01 - Termination of appointment of director | 24 December 2015 | |
AP01 - Appointment of director | 24 December 2015 | |
NEWINC - New incorporation documents | 18 August 2015 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 July 2017 | Outstanding |
N/A |
A registered charge | 26 May 2017 | Outstanding |
N/A |