About

Registered Number: 02286724
Date of Incorporation: 12/08/1988 (35 years and 8 months ago)
Company Status: Active
Registered Address: 245 Broad Street, Birmingham, B1 2HQ,

 

Grand Harbour Hotel (Southampton) Ltd was founded on 12 August 1988, it's status in the Companies House registry is set to "Active". This business has 4 directors listed as Mullins, Michelle, Adair, Kelly, Kaushal, Sunita, Kinsella, Breda. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MULLINS, Michelle 02 October 2019 - 1
ADAIR, Kelly 31 January 2013 31 October 2018 1
KAUSHAL, Sunita 30 March 2011 31 January 2013 1
KINSELLA, Breda 31 October 2018 02 October 2019 1

Filing History

Document Type Date
CS01 - N/A 20 February 2020
TM02 - Termination of appointment of secretary 02 October 2019
AP03 - Appointment of secretary 02 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 27 February 2019
RESOLUTIONS - N/A 21 January 2019
MR01 - N/A 03 January 2019
AP01 - Appointment of director 28 November 2018
AD01 - Change of registered office address 15 November 2018
TM01 - Termination of appointment of director 13 November 2018
TM02 - Termination of appointment of secretary 13 November 2018
AP01 - Appointment of director 13 November 2018
AP03 - Appointment of secretary 13 November 2018
MR04 - N/A 13 November 2018
AA - Annual Accounts 13 July 2018
CS01 - N/A 09 March 2018
PSC02 - N/A 09 March 2018
PSC09 - N/A 09 March 2018
AA - Annual Accounts 20 June 2017
TM01 - Termination of appointment of director 05 May 2017
CS01 - N/A 07 March 2017
MR04 - N/A 21 February 2017
MR04 - N/A 21 February 2017
MR04 - N/A 21 February 2017
MR04 - N/A 21 February 2017
MR01 - N/A 07 February 2017
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 09 December 2013
MR01 - N/A 17 April 2013
MR01 - N/A 17 April 2013
AR01 - Annual Return 28 March 2013
MEM/ARTS - N/A 18 March 2013
RESOLUTIONS - N/A 20 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 February 2013
AUD - Auditor's letter of resignation 11 February 2013
MG01 - Particulars of a mortgage or charge 11 February 2013
AP01 - Appointment of director 07 February 2013
AP01 - Appointment of director 07 February 2013
AP03 - Appointment of secretary 07 February 2013
TM01 - Termination of appointment of director 07 February 2013
TM01 - Termination of appointment of director 07 February 2013
TM02 - Termination of appointment of secretary 07 February 2013
AD01 - Change of registered office address 07 February 2013
MG01 - Particulars of a mortgage or charge 07 February 2013
MG01 - Particulars of a mortgage or charge 07 February 2013
RESOLUTIONS - N/A 14 January 2013
CH01 - Change of particulars for director 06 November 2012
CH01 - Change of particulars for director 06 November 2012
AA - Annual Accounts 03 October 2012
CH01 - Change of particulars for director 05 September 2012
AR01 - Annual Return 19 April 2012
CH01 - Change of particulars for director 10 February 2012
CH01 - Change of particulars for director 10 February 2012
CH03 - Change of particulars for secretary 09 February 2012
AD01 - Change of registered office address 05 December 2011
AA - Annual Accounts 11 October 2011
TM01 - Termination of appointment of director 19 September 2011
TM01 - Termination of appointment of director 19 September 2011
AP01 - Appointment of director 19 September 2011
AP01 - Appointment of director 16 September 2011
AD01 - Change of registered office address 06 May 2011
AR01 - Annual Return 01 April 2011
CH04 - Change of particulars for corporate secretary 01 April 2011
TM02 - Termination of appointment of secretary 30 March 2011
AP03 - Appointment of secretary 30 March 2011
AD01 - Change of registered office address 30 March 2011
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 21 December 2010
MG01 - Particulars of a mortgage or charge 06 December 2010
CERTNM - Change of name certificate 08 November 2010
CONNOT - N/A 08 November 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 31 March 2010
TM01 - Termination of appointment of director 09 March 2010
TM01 - Termination of appointment of director 09 March 2010
AA - Annual Accounts 28 January 2010
288c - Notice of change of directors or secretaries or in their particulars 17 June 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 12 March 2008
287 - Change in situation or address of Registered Office 07 November 2007
225 - Change of Accounting Reference Date 07 September 2007
AA - Annual Accounts 16 July 2007
363a - Annual Return 05 April 2007
288c - Notice of change of directors or secretaries or in their particulars 28 March 2007
288b - Notice of resignation of directors or secretaries 10 December 2006
288b - Notice of resignation of directors or secretaries 10 December 2006
288a - Notice of appointment of directors or secretaries 10 December 2006
288a - Notice of appointment of directors or secretaries 10 December 2006
288a - Notice of appointment of directors or secretaries 10 December 2006
288a - Notice of appointment of directors or secretaries 10 December 2006
288a - Notice of appointment of directors or secretaries 10 December 2006
AA - Annual Accounts 28 June 2006
363a - Annual Return 02 March 2006
288c - Notice of change of directors or secretaries or in their particulars 28 February 2006
AA - Annual Accounts 14 June 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
363s - Annual Return 05 May 2005
AA - Annual Accounts 13 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
363s - Annual Return 03 March 2004
AA - Annual Accounts 07 June 2003
363s - Annual Return 04 March 2003
AA - Annual Accounts 31 May 2002
363s - Annual Return 07 March 2002
288b - Notice of resignation of directors or secretaries 17 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
AA - Annual Accounts 21 June 2001
287 - Change in situation or address of Registered Office 05 June 2001
363s - Annual Return 07 March 2001
AA - Annual Accounts 26 July 2000
288a - Notice of appointment of directors or secretaries 09 June 2000
288a - Notice of appointment of directors or secretaries 08 June 2000
288b - Notice of resignation of directors or secretaries 08 June 2000
363s - Annual Return 05 April 2000
363a - Annual Return 24 March 1999
AA - Annual Accounts 24 February 1999
AA - Annual Accounts 17 June 1998
363a - Annual Return 23 February 1998
363a - Annual Return 01 April 1997
AA - Annual Accounts 17 October 1996
363s - Annual Return 26 March 1996
AA - Annual Accounts 10 January 1996
AA - Annual Accounts 19 April 1995
363s - Annual Return 10 March 1995
288 - N/A 17 April 1994
287 - Change in situation or address of Registered Office 15 April 1994
363s - Annual Return 24 March 1994
AA - Annual Accounts 17 February 1994
288 - N/A 05 October 1993
AA - Annual Accounts 24 March 1993
363s - Annual Return 24 March 1993
363s - Annual Return 09 March 1992
287 - Change in situation or address of Registered Office 05 March 1992
AA - Annual Accounts 05 March 1992
AA - Annual Accounts 25 March 1991
363a - Annual Return 25 March 1991
RESOLUTIONS - N/A 21 March 1991
RESOLUTIONS - N/A 21 March 1991
RESOLUTIONS - N/A 21 March 1991
RESOLUTIONS - N/A 21 March 1991
RESOLUTIONS - N/A 21 March 1991
363 - Annual Return 22 March 1990
AA - Annual Accounts 16 February 1990
RESOLUTIONS - N/A 01 November 1989
RESOLUTIONS - N/A 01 November 1989
MEM/ARTS - N/A 01 November 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 November 1989
363 - Annual Return 19 October 1989
CERTNM - Change of name certificate 07 April 1989
CERTNM - Change of name certificate 07 April 1989
288 - N/A 04 April 1989
288 - N/A 22 September 1988
287 - Change in situation or address of Registered Office 22 September 1988
NEWINC - New incorporation documents 12 August 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 January 2019 Outstanding

N/A

A registered charge 31 January 2017 Fully Satisfied

N/A

A registered charge 12 April 2013 Fully Satisfied

N/A

A registered charge 12 April 2013 Fully Satisfied

N/A

Deed of admission 01 February 2013 Fully Satisfied

N/A

Composite debenture 01 February 2013 Fully Satisfied

N/A

A security accession deed 22 November 2010 Fully Satisfied

N/A

Debenture 08 March 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.