BUXTED PARK HOTEL LIMITED

The Old Library The Old Library, Sevenoaks, TN13 3AB, Kent
StatusACTIVE
Company No.03784925
CategoryPrivate Limited Company
Incorporated09 Jun 1999
Age24 years, 11 months, 5 days
JurisdictionEngland Wales

SUMMARY

BUXTED PARK HOTEL LIMITED is an active private limited company with number 03784925. It was incorporated 24 years, 11 months, 5 days ago, on 09 June 1999. The company address is The Old Library The Old Library, Sevenoaks, TN13 3AB, Kent.



Company Fillings

Termination director company with name termination date

Date: 08 Apr 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Michael Herbert

Termination date: 2024-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-15

Officer name: Ms Rebecca Kate Simonds

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2023

Action Date: 29 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2023

Action Date: 09 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-09

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2023

Action Date: 30 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-21

Officer name: Huw O'connor

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Peter Michael Herbert

Appointment date: 2022-10-21

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2022

Action Date: 09 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-09

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2021

Action Date: 26 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2021

Action Date: 02 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Arkley

Termination date: 2021-07-02

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2021

Action Date: 02 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-02

Officer name: Mr. Huw O'connor

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2021

Action Date: 09 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-09

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stewart John Fairs

Termination date: 2021-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas Ross Waddell

Appointment date: 2021-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Smith Fullerton

Termination date: 2020-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2020

Action Date: 28 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-09

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2019

Action Date: 29 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 09 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-09

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-04-05

Officer name: Jordan Company Secretaries Limited

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2018

Action Date: 09 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-09

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stewart John Fairs

Appointment date: 2018-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-09

Officer name: Julia Caroline Hands

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-15

Officer name: Kenneth Arkely

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Julia Caroline Hands

Change date: 2017-10-18

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Jordan Company Secretaries Limited

Change date: 2017-08-16

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2017

Action Date: 24 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-24

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 09 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-09

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2016

Action Date: 26 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 09 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-09

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Smith Fullerton

Change date: 2016-06-08

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2015

Action Date: 27 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2015

Action Date: 09 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-09

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2014

Action Date: 28 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2014

Action Date: 09 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2013

Action Date: 09 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-09

Documents

View document PDF

Auditors resignation company

Date: 11 Jun 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2013

Action Date: 29 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-29

Documents

View document PDF

Auditors resignation company

Date: 14 May 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2012

Action Date: 24 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2012

Action Date: 09 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2011

Action Date: 09 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-09

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2011

Action Date: 25 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-25

Documents

View document PDF

Appoint person director company with name

Date: 25 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Smith Fullerton

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2010

Action Date: 26 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2010

Action Date: 09 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-09

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2009

Action Date: 27 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-27

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director robert felton

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed kenneth arkely

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2008

Action Date: 29 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-29

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2006

Action Date: 24 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-24

Documents

View document PDF

Memorandum articles

Date: 05 Jan 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 05 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2005

Action Date: 25 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-25

Documents

View document PDF

Legacy

Date: 16 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2004

Action Date: 27 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-27

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2004

Action Date: 28 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-28

Documents

View document PDF

Legacy

Date: 16 Jun 2003

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/03; full list of members

Documents

View document PDF

Auditors resignation company

Date: 06 Mar 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 06 Mar 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Jun 2002

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2002

Action Date: 29 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-29

Documents

View document PDF

Legacy

Date: 25 Mar 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 05 Mar 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Mar 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Mar 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 25 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 25/07/01 from: the stables crathorne hall hotel crathorne yarm cleveland TS15 0AR

Documents

View document PDF

Legacy

Date: 15 Jun 2001

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Feb 2001

Action Date: 30 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-30

Documents

View document PDF

Legacy

Date: 10 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jun 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 15 Jun 2000

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/00; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/00 to 30/11/99

Documents

View document PDF

Legacy

Date: 10 Dec 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Sep 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 11 Aug 1999

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 09 Aug 1999

Category: Capital

Type: 88(2)R

Description: Ad 30/07/99--------- £ si 3200000@1=3200000 £ ic 2/3200002

Documents

View document PDF

Legacy

Date: 09 Aug 1999

Category: Address

Type: 287

Description: Registered office changed on 09/08/99 from: 20-22 bedford row london WC1R 4JS

Documents

View document PDF

Certificate change of name company

Date: 02 Aug 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed exceptsun LIMITED\certificate issued on 03/08/99

Documents

View document PDF

Legacy

Date: 20 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 1999

Category: Address

Type: 287

Description: Registered office changed on 09/07/99 from: 1 mitchell lane bristol BS1 6BU

Documents

View document PDF

Legacy

Date: 09 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jul 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jul 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 30 Jun 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Jun 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

BULLDOG GRAPHICS LTD

LITTLE TRENDLE FARM,YELVERTON,PL20 7HT

Number:09337432
Status:ACTIVE
Category:Private Limited Company

BURNHAM ON SEA SPECSAVERS LIMITED

FORUM 6, PARKWAY,FAREHAM,PO15 7PA

Number:05484990
Status:ACTIVE
Category:Private Limited Company

CHRISCIAR LIMITED

12 MAPLE CLOSE,SALE,M33 5RT

Number:09081674
Status:ACTIVE
Category:Private Limited Company

IPSUM PROPERTIES LIMITED

LUMANERI HOUSE BLYTHE GATE,SOLIHULL,B90 8AH

Number:06324180
Status:ACTIVE
Category:Private Limited Company

RECREO ENGINEERING LIMITED

2 LAKE END COURT,MAIDENHEAD,SL6 0JQ

Number:08816431
Status:ACTIVE
Category:Private Limited Company

RIVEROAK LTD

SUITE 5 RAUTER HOUSE,CROWBOROUGH,TN6 3DZ

Number:05304051
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source