Tregenna Castle Hotel Ltd was registered on 07 January 1992 and are based in St Ives, it's status at Companies House is "Active". The organisation has one director listed. We don't currently know the number of employees at the business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAMPBELL, Alisdair Mclean | 12 March 1992 | 02 April 1992 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 14 August 2020 | |
MR01 - N/A | 06 August 2020 | |
MR01 - N/A | 05 March 2020 | |
CS01 - N/A | 20 January 2020 | |
AA - Annual Accounts | 07 August 2019 | |
CS01 - N/A | 22 January 2019 | |
MR01 - N/A | 27 December 2018 | |
MR01 - N/A | 23 November 2018 | |
AA - Annual Accounts | 06 August 2018 | |
MR01 - N/A | 25 June 2018 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 21 February 2018 | |
CH01 - Change of particulars for director | 19 February 2018 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 19 February 2018 | |
CH03 - Change of particulars for secretary | 19 February 2018 | |
CH01 - Change of particulars for director | 19 February 2018 | |
AD01 - Change of registered office address | 15 February 2018 | |
CS01 - N/A | 18 January 2018 | |
AA - Annual Accounts | 28 June 2017 | |
MR01 - N/A | 19 June 2017 | |
MR01 - N/A | 07 April 2017 | |
CS01 - N/A | 24 January 2017 | |
MR01 - N/A | 28 November 2016 | |
AA - Annual Accounts | 04 August 2016 | |
MR01 - N/A | 17 June 2016 | |
CH01 - Change of particulars for director | 10 March 2016 | |
AR01 - Annual Return | 08 January 2016 | |
CERTNM - Change of name certificate | 13 August 2015 | |
AA - Annual Accounts | 04 August 2015 | |
CERTNM - Change of name certificate | 03 August 2015 | |
AR01 - Annual Return | 09 April 2015 | |
AP01 - Appointment of director | 09 March 2015 | |
MR04 - N/A | 23 August 2014 | |
MR04 - N/A | 23 August 2014 | |
MR04 - N/A | 23 August 2014 | |
MR04 - N/A | 23 August 2014 | |
MR04 - N/A | 23 August 2014 | |
MR04 - N/A | 23 August 2014 | |
AA - Annual Accounts | 11 August 2014 | |
AR01 - Annual Return | 03 March 2014 | |
CH01 - Change of particulars for director | 30 September 2013 | |
AA - Annual Accounts | 01 August 2013 | |
AR01 - Annual Return | 15 January 2013 | |
AA - Annual Accounts | 02 August 2012 | |
AR01 - Annual Return | 01 February 2012 | |
AA - Annual Accounts | 04 August 2011 | |
AR01 - Annual Return | 13 April 2011 | |
CH01 - Change of particulars for director | 13 April 2011 | |
AA - Annual Accounts | 19 May 2010 | |
AR01 - Annual Return | 12 May 2010 | |
CH03 - Change of particulars for secretary | 12 May 2010 | |
MG01 - Particulars of a mortgage or charge | 08 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 January 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 January 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 January 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 January 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 January 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 January 2010 | |
AA - Annual Accounts | 01 September 2009 | |
363a - Annual Return | 29 January 2009 | |
AA - Annual Accounts | 26 August 2008 | |
363a - Annual Return | 26 March 2008 | |
AA - Annual Accounts | 31 August 2007 | |
363s - Annual Return | 24 August 2007 | |
AA - Annual Accounts | 08 November 2006 | |
363s - Annual Return | 10 February 2006 | |
AA - Annual Accounts | 20 October 2005 | |
363s - Annual Return | 14 March 2005 | |
395 - Particulars of a mortgage or charge | 18 January 2005 | |
AA - Annual Accounts | 03 November 2004 | |
363s - Annual Return | 27 February 2004 | |
395 - Particulars of a mortgage or charge | 27 January 2004 | |
395 - Particulars of a mortgage or charge | 22 January 2004 | |
RESOLUTIONS - N/A | 02 September 2003 | |
RESOLUTIONS - N/A | 02 September 2003 | |
AA - Annual Accounts | 02 September 2003 | |
363s - Annual Return | 14 February 2003 | |
AA - Annual Accounts | 04 September 2002 | |
363s - Annual Return | 15 March 2002 | |
AA - Annual Accounts | 04 September 2001 | |
363s - Annual Return | 19 July 2001 | |
395 - Particulars of a mortgage or charge | 31 May 2001 | |
395 - Particulars of a mortgage or charge | 31 May 2001 | |
395 - Particulars of a mortgage or charge | 12 September 2000 | |
AA - Annual Accounts | 04 September 2000 | |
363s - Annual Return | 20 January 2000 | |
AA - Annual Accounts | 01 September 1999 | |
363s - Annual Return | 03 February 1999 | |
AA - Annual Accounts | 30 September 1998 | |
363s - Annual Return | 02 June 1998 | |
AA - Annual Accounts | 25 September 1997 | |
363s - Annual Return | 26 February 1997 | |
AA - Annual Accounts | 04 September 1996 | |
288 - N/A | 04 September 1996 | |
288 - N/A | 04 September 1996 | |
363s - Annual Return | 29 February 1996 | |
AA - Annual Accounts | 02 October 1995 | |
363s - Annual Return | 19 June 1995 | |
395 - Particulars of a mortgage or charge | 14 January 1995 | |
AA - Annual Accounts | 22 September 1994 | |
363s - Annual Return | 17 March 1994 | |
395 - Particulars of a mortgage or charge | 14 January 1994 | |
395 - Particulars of a mortgage or charge | 27 September 1993 | |
288 - N/A | 17 May 1993 | |
AA - Annual Accounts | 23 March 1993 | |
363s - Annual Return | 25 February 1993 | |
288 - N/A | 23 April 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 April 1992 | |
288 - N/A | 08 April 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 08 April 1992 | |
288 - N/A | 19 March 1992 | |
288 - N/A | 19 March 1992 | |
287 - Change in situation or address of Registered Office | 19 March 1992 | |
CERTNM - Change of name certificate | 18 March 1992 | |
NEWINC - New incorporation documents | 07 January 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 July 2020 | Outstanding |
N/A |
A registered charge | 25 February 2020 | Outstanding |
N/A |
A registered charge | 19 December 2018 | Outstanding |
N/A |
A registered charge | 16 November 2018 | Outstanding |
N/A |
A registered charge | 18 June 2018 | Outstanding |
N/A |
A registered charge | 08 June 2017 | Outstanding |
N/A |
A registered charge | 31 March 2017 | Outstanding |
N/A |
A registered charge | 22 November 2016 | Outstanding |
N/A |
A registered charge | 10 June 2016 | Outstanding |
N/A |
Debenture | 04 May 2010 | Fully Satisfied |
N/A |
Omnibus guarantee and set-off agreement | 13 January 2005 | Outstanding |
N/A |
Debenture | 15 January 2004 | Fully Satisfied |
N/A |
Legal charge | 15 January 2004 | Fully Satisfied |
N/A |
Deed of fixed and floating charge | 25 May 2001 | Fully Satisfied |
N/A |
Legal charge | 25 May 2001 | Fully Satisfied |
N/A |
Mortgage | 23 August 2000 | Outstanding |
N/A |
Legal charge | 30 December 1994 | Fully Satisfied |
N/A |
Mortgage | 30 December 1993 | Outstanding |
N/A |
Single debenture | 16 September 1993 | Outstanding |
N/A |