Having been setup in 2006, The Really Hospitable Company Ltd has its registered office in Cheltenham, it's status is listed as "Active". The current directors of the organisation are listed as Barry, Jonathan, Barry, Jonathan, Muggridge, Julian in the Companies House registry. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARRY, Jonathan | 15 November 2006 | - | 1 |
MUGGRIDGE, Julian | 15 November 2006 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARRY, Jonathan | 30 April 2010 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 15 April 2020 | |
CS01 - N/A | 29 November 2019 | |
AD01 - Change of registered office address | 15 October 2019 | |
AA - Annual Accounts | 24 April 2019 | |
CS01 - N/A | 03 December 2018 | |
AA - Annual Accounts | 23 April 2018 | |
CS01 - N/A | 28 November 2017 | |
CS01 - N/A | 01 December 2016 | |
AA - Annual Accounts | 18 November 2016 | |
AA - Annual Accounts | 12 August 2016 | |
AA01 - Change of accounting reference date | 20 April 2016 | |
AD01 - Change of registered office address | 22 February 2016 | |
AR01 - Annual Return | 11 December 2015 | |
AA - Annual Accounts | 19 August 2015 | |
AR01 - Annual Return | 25 November 2014 | |
AA - Annual Accounts | 15 August 2014 | |
AR01 - Annual Return | 26 November 2013 | |
AA - Annual Accounts | 08 July 2013 | |
AR01 - Annual Return | 29 November 2012 | |
AA - Annual Accounts | 26 April 2012 | |
AR01 - Annual Return | 17 December 2011 | |
AA - Annual Accounts | 25 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 January 2011 | |
AR01 - Annual Return | 25 November 2010 | |
MG01 - Particulars of a mortgage or charge | 24 November 2010 | |
AA - Annual Accounts | 01 September 2010 | |
AD01 - Change of registered office address | 02 June 2010 | |
TM02 - Termination of appointment of secretary | 02 June 2010 | |
AP03 - Appointment of secretary | 02 June 2010 | |
AR01 - Annual Return | 11 December 2009 | |
CH01 - Change of particulars for director | 11 December 2009 | |
CH01 - Change of particulars for director | 11 December 2009 | |
AA - Annual Accounts | 11 November 2009 | |
395 - Particulars of a mortgage or charge | 21 August 2009 | |
AA - Annual Accounts | 29 June 2009 | |
395 - Particulars of a mortgage or charge | 11 June 2009 | |
DISS40 - Notice of striking-off action discontinued | 18 April 2009 | |
363a - Annual Return | 17 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 April 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 31 March 2009 | |
363s - Annual Return | 08 May 2008 | |
395 - Particulars of a mortgage or charge | 14 March 2007 | |
395 - Particulars of a mortgage or charge | 09 January 2007 | |
NEWINC - New incorporation documents | 15 November 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 12 November 2010 | Outstanding |
N/A |
Legal charge | 12 August 2009 | Outstanding |
N/A |
Debenture | 02 June 2009 | Outstanding |
N/A |
Rent deposit deed | 27 February 2007 | Fully Satisfied |
N/A |
Legal charge | 19 December 2006 | Outstanding |
N/A |