About

Registered Number: 07309989
Date of Incorporation: 09/07/2010 (13 years and 9 months ago)
Company Status: Active
Registered Address: Affinity House Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4FD,

 

Uk Hotel Development Plc was founded on 09 July 2010 with its registered office in Rochester, it's status is listed as "Active". Derksen, Caron, Philip, Ian, Wright, Jessica Anne Frances, Moore, Andrew Richard are listed as the directors of the company. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Andrew Richard 09 July 2010 25 November 2013 1
Secretary Name Appointed Resigned Total Appointments
DERKSEN, Caron 24 July 2018 - 1
PHILIP, Ian 25 November 2013 15 May 2017 1
WRIGHT, Jessica Anne Frances 04 December 2017 24 July 2018 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 18 July 2019
AA - Annual Accounts 29 August 2018
AP03 - Appointment of secretary 26 July 2018
TM02 - Termination of appointment of secretary 26 July 2018
CS01 - N/A 19 July 2018
AD01 - Change of registered office address 10 July 2018
TM01 - Termination of appointment of director 10 July 2018
AP01 - Appointment of director 10 July 2018
AP01 - Appointment of director 10 July 2018
AP03 - Appointment of secretary 04 December 2017
AA - Annual Accounts 13 November 2017
CS01 - N/A 28 July 2017
PSC02 - N/A 28 July 2017
PSC02 - N/A 28 July 2017
AD01 - Change of registered office address 17 July 2017
TM01 - Termination of appointment of director 23 May 2017
TM02 - Termination of appointment of secretary 15 May 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 26 April 2015
AA01 - Change of accounting reference date 19 January 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 01 August 2014
RESOLUTIONS - N/A 02 December 2013
CERTNM - Change of name certificate 02 December 2013
AUDR - Auditor's report 02 December 2013
AUDS - Auditor's statement 02 December 2013
BS - Balance sheet 02 December 2013
MAR - Memorandum and Articles - used in re-registration 02 December 2013
CERT7 - Re-registration of a company from private to public with a change of name 02 December 2013
RR01 - Application by a private company for re-registration as a public company 02 December 2013
CONNOT - N/A 02 December 2013
RESOLUTIONS - N/A 27 November 2013
SH01 - Return of Allotment of shares 27 November 2013
AP03 - Appointment of secretary 25 November 2013
AP01 - Appointment of director 25 November 2013
TM01 - Termination of appointment of director 25 November 2013
AP01 - Appointment of director 25 November 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 16 August 2011
NEWINC - New incorporation documents 09 July 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.