The Spa Hotel (Tunbridge Wells) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2024-06-30 | |
Trade Debtors | £189,353 | -337.35% |
Employees | £132 | -6.82% |
Total assets | £981,087 | -138.09% |
SPA HOTEL (GORING) LIMITED(THE)
Company type | Private Limited Company, Active |
Company Number | 00884883 |
Record last updated | Friday, September 9, 2016 4:43:06 PM UTC |
Official Address | The Spa Hotel Langton Road Rusthall There are 2 companies registered at this street |
Locality | Rusthall |
Region | Kent, England |
Postal Code | TN48XJ |
Sector | Hotels and similar accommodation |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Appointment of a person as Member Of a Firm With Right To Appoint And Remove Directors, Shareholder (Above 75%) As a Member Of a Firm and Member Of a Firm With More Than 75% Of Voting Rights |  |
Registry | Jan 4, 2016 | Appointment of a man as Director |  |
Registry | Aug 7, 2014 | Annual return |  |
Financials | Nov 27, 2013 | Annual accounts |  |
Registry | Aug 23, 2013 | Annual return |  |
Registry | Dec 23, 2012 | Resignation of 9 people: 2 women and 7 men |  |
Registry | Dec 23, 2012 | Four appointments: 3 men and a woman,: 3 men and a woman |  |
Registry | Dec 23, 2012 | Four appointments: 3 men and a woman,: 3 men and a woman 8848... |  |
Registry | Dec 23, 2012 | Resignation of 2 people: one Secretary (a man) |  |
Financials | Dec 10, 2012 | Annual accounts |  |
Registry | Aug 13, 2012 | Annual return |  |
Financials | Dec 23, 2011 | Annual accounts |  |
Registry | Aug 23, 2011 | Annual return |  |
Financials | Dec 16, 2010 | Annual accounts |  |
Registry | Aug 11, 2010 | Annual return |  |
Financials | Nov 19, 2009 | Annual accounts |  |
Registry | Aug 21, 2009 | Annual return |  |
Registry | Aug 21, 2009 | Notice of change of directors or secretaries or in their particulars |  |
Financials | Oct 29, 2008 | Annual accounts |  |
Registry | Sep 3, 2008 | Annual return |  |
Registry | Feb 18, 2008 | Change of accounting reference date |  |
Financials | Feb 2, 2008 | Annual accounts |  |
Registry | Oct 15, 2007 | Change of accounting reference date |  |
Registry | Sep 19, 2007 | Annual return |  |
Registry | Jul 12, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Jul 12, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge 8848... |  |
Registry | Jul 12, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Jul 12, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge 8848... |  |
Registry | Jul 12, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Jun 27, 2007 | Appointment of a director |  |
Registry | Jun 15, 2007 | Appointment of a secretary |  |
Registry | Jun 15, 2007 | Resignation of a director |  |
Registry | Jun 15, 2007 | Appointment of a director |  |
Registry | Jun 15, 2007 | Resignation of a secretary |  |
Registry | Jun 15, 2007 | Change in situation or address of registered office |  |
Registry | Jun 15, 2007 | Resignation of a director |  |
Registry | Jun 15, 2007 | Resignation of a director 8848... |  |
Registry | Jun 15, 2007 | Resignation of a director |  |
Registry | Jun 15, 2007 | Resignation of a director 8848... |  |
Registry | Jun 15, 2007 | Declaration in relation to assistance for the acquisition of shares |  |
Registry | Jun 15, 2007 | Declaration in relation to assistance for the acquisition of shares 8848... |  |
Registry | Jun 15, 2007 | Alteration to memorandum and articles |  |
Registry | Jun 15, 2007 | Memorandum of association |  |
Registry | Jun 12, 2007 | Company name change |  |
Registry | Jun 12, 2007 | Change of name certificate |  |
Registry | May 31, 2007 | Particulars of a mortgage or charge |  |
Registry | May 31, 2007 | Particulars of a mortgage or charge 8848... |  |
Registry | May 31, 2007 | Particulars of a mortgage or charge |  |
Registry | May 23, 2007 | Appointment of a man as Hotelier and Director |  |
Financials | Sep 7, 2006 | Annual accounts |  |
Registry | Aug 22, 2006 | Annual return |  |
Registry | Aug 22, 2006 | Resignation of a director |  |
Financials | Feb 24, 2006 | Annual accounts |  |
Registry | Sep 1, 2005 | Annual return |  |
Financials | Aug 16, 2004 | Annual accounts |  |
Registry | Aug 11, 2004 | Annual return |  |
Registry | Apr 21, 2004 | Particulars of a mortgage or charge |  |
Financials | Aug 14, 2003 | Annual accounts |  |
Registry | Jul 27, 2003 | Annual return |  |
Financials | Sep 12, 2002 | Annual accounts |  |
Registry | Aug 8, 2002 | Annual return |  |
Registry | Jun 18, 2002 | Particulars of a mortgage or charge |  |
Financials | Oct 17, 2001 | Annual accounts |  |
Registry | Aug 24, 2001 | Annual return |  |
Financials | Nov 27, 2000 | Annual accounts |  |
Registry | Aug 18, 2000 | Annual return |  |
Registry | Nov 8, 1999 | Appointment of a director |  |
Financials | Oct 27, 1999 | Annual accounts |  |
Registry | Sep 20, 1999 | Annual return |  |
Financials | Nov 11, 1998 | Annual accounts |  |
Registry | Sep 10, 1998 | Annual return |  |
Registry | May 22, 1998 | Auth. allotment of shares and debentures |  |
Registry | May 22, 1998 | Notice of increase in nominal capital |  |
Registry | May 22, 1998 | Nc inc already adjusted |  |
Registry | May 22, 1998 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Financials | Oct 2, 1997 | Annual accounts |  |
Registry | Aug 28, 1997 | Annual return |  |
Registry | Mar 10, 1997 | Appointment of a director |  |
Financials | Nov 20, 1996 | Annual accounts |  |
Registry | Aug 15, 1996 | Annual return |  |
Financials | Nov 13, 1995 | Annual accounts |  |
Registry | Aug 9, 1995 | Annual return |  |
Financials | Sep 13, 1994 | Annual accounts |  |
Registry | Aug 24, 1994 | Annual return |  |
Registry | Aug 24, 1994 | Director's particulars changed |  |
Registry | May 28, 1994 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | May 20, 1994 | Director resigned, new director appointed |  |
Registry | Mar 31, 1994 | Resignation of one Hotelier and one Director (a man) |  |
Registry | Dec 15, 1993 | Annual return |  |
Financials | Nov 24, 1993 | Annual accounts |  |
Registry | Jan 27, 1993 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Financials | Nov 26, 1992 | Annual accounts |  |
Registry | Nov 3, 1992 | Director resigned, new director appointed |  |
Registry | Oct 28, 1992 | Particulars of a mortgage or charge |  |
Registry | Oct 17, 1992 | Particulars of a mortgage or charge 8848... |  |
Registry | Oct 16, 1992 | Particulars of a mortgage or charge |  |
Registry | Oct 15, 1992 | Appointment of a man as Secretary |  |
Registry | Aug 19, 1992 | Annual return |  |
Financials | Jan 14, 1992 | Annual accounts |  |
Registry | Nov 26, 1991 | Annual return |  |