-
STARBOARD HOTELS LIMITED - Park House, 10 Penn Road, Beaconsfield, Buckinghamshire, United Kingdom
Company Information
- Company registration number
- 04761500
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Park House
- 10 Penn Road
- Beaconsfield
- Buckinghamshire
- HP9 2LH
- England Park House, 10 Penn Road, Beaconsfield, Buckinghamshire, HP9 2LH, England UK
Management
- Managing Directors
- CALLINGHAM, Frazer George
- CALLINGHAM, Paul Arthur
- Company secretaries
- CALLINGHAM, Paul Arthur
Company Details
- Type of Business
- ltd
- Incorporated
- 2003-05-12
- Age Of Company 2003-05-12 21 years
- SIC/NACE
- 68320
Ownership
- Beneficial Owners
- Mr Paul Arthur Callingham
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- RL HOTELS LIMITED
- Filing of Accounts
- Due Date: 2024-03-28
- Last Date: 2022-06-30
- Last Return Made Up To:
- 2012-05-12
- Annual Return
- Due Date: 2024-05-26
- Last Date: 2023-05-12
-
STARBOARD HOTELS LIMITED Company Description
- STARBOARD HOTELS LIMITED is a ltd registered in United Kingdom with the Company reg no 04761500. Its current trading status is "live". It was registered 2003-05-12. It was previously called RL HOTELS LIMITED. It has declared SIC or NACE codes as "68320". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-05-12.It can be contacted at Park House .
Get STARBOARD HOTELS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Starboard Hotels Limited - Park House, 10 Penn Road, Beaconsfield, Buckinghamshire, United Kingdom
- 2003-05-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for STARBOARD HOTELS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-total-exemption-full (2023-03-21) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-03-29) - MR01
-
confirmation-statement-with-no-updates (2023-05-19) - CS01
-
mortgage-satisfy-charge-full (2023-07-04) - MR04
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-05-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-06-28) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-05-18) - CS01
-
gazette-filings-brought-up-to-date (2021-11-24) - DISS40
-
gazette-notice-compulsory (2021-11-23) - GAZ1
-
appoint-person-director-company-with-name-date (2021-02-11) - AP01
-
change-account-reference-date-company-previous-shortened (2021-06-23) - AA01
-
accounts-with-accounts-type-total-exemption-full (2021-11-19) - AA
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-01-07) - TM01
-
confirmation-statement-with-no-updates (2020-06-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-12-29) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-08-05) - AA
-
confirmation-statement-with-no-updates (2019-05-24) - CS01
-
change-account-reference-date-company-previous-shortened (2019-03-28) - AA01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-07-12) - AA
-
confirmation-statement-with-updates (2018-05-22) - CS01
-
mortgage-satisfy-charge-full (2018-03-14) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-03-08) - MR01
-
appoint-person-director-company-with-name-date (2018-02-23) - AP01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-04-05) - AA
-
gazette-notice-compulsory (2017-05-30) - GAZ1
-
termination-director-company-with-name-termination-date (2017-12-05) - TM01
-
gazette-filings-brought-up-to-date (2017-06-03) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2017-06-13) - AA
-
confirmation-statement-with-updates (2017-05-31) - CS01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-01-07) - AD01
-
gazette-notice-compulsory (2016-04-05) - GAZ1
-
gazette-filings-brought-up-to-date (2016-04-30) - DISS40
-
change-account-reference-date-company-current-shortened (2016-12-22) - AA01
-
accounts-with-accounts-type-total-exemption-small (2016-04-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-05) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-10) - AR01
-
termination-director-company-with-name-termination-date (2015-05-13) - TM01
-
accounts-with-accounts-type-total-exemption-small (2015-02-09) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-06-18) - AA
-
gazette-filings-brought-up-to-date (2014-05-20) - DISS40
-
gazette-notice-compulsary (2014-05-06) - GAZ1
keyboard_arrow_right 2013
-
gazette-notice-compulsary (2013-04-02) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-06) - AR01
-
change-account-reference-date-company-previous-extended (2013-05-29) - AA01
-
accounts-with-accounts-type-total-exemption-small (2013-05-01) - AA
-
gazette-filings-brought-up-to-date (2013-04-09) - DISS40
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-16) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-12-05) - AA
-
change-person-secretary-company-with-change-date (2011-03-25) - CH03
-
accounts-with-accounts-type-total-exemption-small (2011-03-01) - AA
-
change-person-director-company-with-change-date (2011-03-25) - CH01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-06-11) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-04-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-11) - AR01
keyboard_arrow_right 2009
-
legacy (2009-05-21) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-11-28) - AA
-
legacy (2008-05-28) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-12-06) - AA
-
legacy (2007-07-23) - 225
-
legacy (2007-05-24) - 363a
-
legacy (2007-03-09) - 288a
-
legacy (2007-03-06) - 395
-
legacy (2007-01-29) - 225
keyboard_arrow_right 2006
-
legacy (2006-05-18) - 363a
-
accounts-with-accounts-type-dormant (2006-05-25) - AA
-
certificate-change-of-name-company (2006-09-14) - CERTNM
-
legacy (2006-11-29) - 288c
-
legacy (2006-12-21) - 288a
-
legacy (2006-12-21) - 288b
-
certificate-change-of-name-company (2006-12-14) - CERTNM
keyboard_arrow_right 2005
-
accounts-with-accounts-type-dormant (2005-11-14) - AA
-
legacy (2005-06-06) - 363s
keyboard_arrow_right 2004
-
certificate-change-of-name-company (2004-12-29) - CERTNM
-
legacy (2004-07-23) - 363s
-
legacy (2004-07-12) - 288a
-
legacy (2004-06-22) - 88(2)R
-
accounts-with-accounts-type-dormant (2004-06-18) - AA
-
legacy (2004-06-08) - 225
keyboard_arrow_right 2003
-
legacy (2003-05-13) - 288b
-
incorporation-company (2003-05-12) - NEWINC