THE VINE HOTEL (SKEGNESS) LIMITED

04128015
THE VINE HOTEL VINE ROAD SKEGNESS LINCOLNSHIRE PE25 3DB

Documents

Documents
Date Category Description Pages
02 Jan 2024 accounts Annual Accounts 11 Buy now
19 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2022 accounts Annual Accounts 11 Buy now
20 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jan 2022 accounts Annual Accounts 11 Buy now
27 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2021 accounts Annual Accounts 10 Buy now
30 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jan 2020 accounts Annual Accounts 10 Buy now
23 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2018 accounts Annual Accounts 10 Buy now
19 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2018 accounts Annual Accounts 11 Buy now
28 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Mar 2017 accounts Annual Accounts 9 Buy now
29 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Jan 2016 accounts Annual Accounts 9 Buy now
21 Dec 2015 annual-return Annual Return 3 Buy now
12 Jan 2015 accounts Annual Accounts 9 Buy now
19 Dec 2014 annual-return Annual Return 3 Buy now
31 Jan 2014 accounts Annual Accounts 9 Buy now
30 Jan 2014 annual-return Annual Return 3 Buy now
30 Jan 2014 officers Change of particulars for director (Mrs Maria Hazel Biddall) 2 Buy now
30 Jan 2014 officers Change of particulars for director (Mr John Walter Biddall) 2 Buy now
30 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jan 2014 officers Change of particulars for director (Mrs Maria Hazel Biddall) 2 Buy now
07 Jan 2014 officers Change of particulars for director (Mr John Walter Biddall) 2 Buy now
20 Mar 2013 annual-return Annual Return 4 Buy now
11 Sep 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Sep 2012 accounts Change Account Reference Date Company Current Extended 3 Buy now
16 May 2012 officers Appointment of director (John Walter Biddall) 3 Buy now
16 May 2012 officers Appointment of director (Maria Hazel Biddall) 3 Buy now
03 May 2012 officers Termination of appointment of director (Barbara Mitchell) 2 Buy now
03 May 2012 officers Termination of appointment of secretary (Carolyn Wilkinson) 2 Buy now
20 Mar 2012 mortgage Particulars of a mortgage or charge 10 Buy now
13 Mar 2012 accounts Annual Accounts 11 Buy now
10 Jan 2012 annual-return Annual Return 3 Buy now
09 Jan 2012 officers Change of particulars for secretary (Mrs Carolyn Sylvia Laura Wilkinson) 1 Buy now
26 Sep 2011 accounts Annual Accounts 11 Buy now
05 Jan 2011 annual-return Annual Return 3 Buy now
04 Oct 2010 accounts Annual Accounts 9 Buy now
05 Jan 2010 annual-return Annual Return 4 Buy now
05 Jan 2010 officers Change of particulars for director (Mrs Barbara Ann Mitchell) 2 Buy now
30 Oct 2009 accounts Annual Accounts 8 Buy now
23 Jul 2009 auditors Auditors Resignation Company 1 Buy now
07 Jan 2009 annual-return Return made up to 19/12/08; full list of members 3 Buy now
03 Nov 2008 accounts Annual Accounts 14 Buy now
21 Dec 2007 annual-return Return made up to 19/12/07; full list of members 2 Buy now
21 Dec 2007 officers Director's particulars changed 1 Buy now
04 Oct 2007 accounts Annual Accounts 15 Buy now
26 Jan 2007 annual-return Return made up to 19/12/06; full list of members 7 Buy now
06 Jan 2007 officers Director resigned 1 Buy now
05 Nov 2006 accounts Annual Accounts 16 Buy now
10 Jan 2006 annual-return Return made up to 19/12/05; full list of members 7 Buy now
21 Oct 2005 accounts Annual Accounts 14 Buy now
23 Dec 2004 annual-return Return made up to 19/12/04; full list of members 7 Buy now
26 Oct 2004 accounts Annual Accounts 14 Buy now
30 Dec 2003 annual-return Return made up to 19/12/03; full list of members 7 Buy now
29 Oct 2003 accounts Annual Accounts 14 Buy now
31 Dec 2002 annual-return Return made up to 19/12/02; full list of members 7 Buy now
01 Nov 2002 accounts Annual Accounts 13 Buy now
09 May 2002 mortgage Particulars of mortgage/charge 4 Buy now
09 May 2002 mortgage Particulars of mortgage/charge 3 Buy now
09 May 2002 mortgage Particulars of mortgage/charge 3 Buy now
15 Jan 2002 annual-return Return made up to 19/12/01; full list of members 6 Buy now
07 Jan 2002 miscellaneous Statement Of Affairs 5 Buy now
07 Jan 2002 capital Ad 16/01/01--------- £ si 99000@1=99000 £ ic 1000/100000 2 Buy now
07 Sep 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
07 Aug 2001 change-of-name Certificate Change Of Name Company 2 Buy now
24 Jan 2001 mortgage Particulars of mortgage/charge 3 Buy now
08 Jan 2001 officers Director resigned 1 Buy now
08 Jan 2001 officers Secretary resigned 1 Buy now
08 Jan 2001 officers New director appointed 3 Buy now
08 Jan 2001 officers New secretary appointed 2 Buy now
08 Jan 2001 officers New director appointed 2 Buy now
08 Jan 2001 capital Ad 02/01/01--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
19 Dec 2000 incorporation Incorporation Company 19 Buy now