Village & Country Inns (Properties) Ltd was setup in 2005, it's status is listed as "Active". The companies directors are listed as Webster, Annette, Webster, Matthew, Lawrence, Robin Charles, Tacey, William Arthur, Webster, Peter James. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WEBSTER, Annette | 12 May 2014 | - | 1 |
WEBSTER, Matthew | 20 April 2019 | - | 1 |
TACEY, William Arthur | 17 June 2005 | 12 November 2013 | 1 |
WEBSTER, Peter James | 10 June 2005 | 23 May 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAWRENCE, Robin Charles | 10 June 2005 | 06 August 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 July 2020 | |
AA - Annual Accounts | 08 March 2020 | |
CS01 - N/A | 16 July 2019 | |
PSC01 - N/A | 15 July 2019 | |
PSC04 - N/A | 15 July 2019 | |
AP01 - Appointment of director | 03 May 2019 | |
AA - Annual Accounts | 10 April 2019 | |
CS01 - N/A | 05 July 2018 | |
AA - Annual Accounts | 28 November 2017 | |
CS01 - N/A | 14 July 2017 | |
AA - Annual Accounts | 04 January 2017 | |
AR01 - Annual Return | 04 July 2016 | |
CS01 - N/A | 04 July 2016 | |
AA - Annual Accounts | 22 February 2016 | |
AR01 - Annual Return | 02 July 2015 | |
AA - Annual Accounts | 15 January 2015 | |
AR01 - Annual Return | 23 June 2014 | |
TM01 - Termination of appointment of director | 23 June 2014 | |
AP01 - Appointment of director | 23 June 2014 | |
TM01 - Termination of appointment of director | 14 December 2013 | |
TM02 - Termination of appointment of secretary | 14 December 2013 | |
AA - Annual Accounts | 06 December 2013 | |
AR01 - Annual Return | 10 June 2013 | |
CH01 - Change of particulars for director | 10 June 2013 | |
AA - Annual Accounts | 08 May 2013 | |
AR01 - Annual Return | 10 July 2012 | |
AA - Annual Accounts | 23 December 2011 | |
AR01 - Annual Return | 08 July 2011 | |
AA - Annual Accounts | 02 December 2010 | |
AR01 - Annual Return | 28 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
AD01 - Change of registered office address | 28 June 2010 | |
AA - Annual Accounts | 06 May 2010 | |
363a - Annual Return | 09 July 2009 | |
AA - Annual Accounts | 09 January 2009 | |
363s - Annual Return | 09 September 2008 | |
363a - Annual Return | 09 June 2008 | |
AA - Annual Accounts | 25 April 2008 | |
AA - Annual Accounts | 28 February 2007 | |
225 - Change of Accounting Reference Date | 24 October 2006 | |
363s - Annual Return | 11 October 2006 | |
288a - Notice of appointment of directors or secretaries | 11 October 2006 | |
288b - Notice of resignation of directors or secretaries | 11 October 2006 | |
288a - Notice of appointment of directors or secretaries | 17 August 2006 | |
287 - Change in situation or address of Registered Office | 17 August 2006 | |
288a - Notice of appointment of directors or secretaries | 02 September 2005 | |
395 - Particulars of a mortgage or charge | 16 August 2005 | |
288b - Notice of resignation of directors or secretaries | 20 June 2005 | |
288b - Notice of resignation of directors or secretaries | 20 June 2005 | |
288a - Notice of appointment of directors or secretaries | 20 June 2005 | |
288a - Notice of appointment of directors or secretaries | 20 June 2005 | |
NEWINC - New incorporation documents | 10 June 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 August 2005 | Outstanding |
N/A |