About

Registered Number: 04128015
Date of Incorporation: 19/12/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Spalding Business Centre, Church Street, Spalding, Lincolnshire, PE11 2PB,

 

The Vine Hotel (Skegness) Ltd was founded on 19 December 2000 with its registered office in Spalding, Lincolnshire, it has a status of "Active". We don't know the number of employees at the organisation. The Vine Hotel (Skegness) Ltd has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 25 March 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 27 December 2018
AD01 - Change of registered office address 19 December 2018
CS01 - N/A 19 December 2018
AA - Annual Accounts 31 January 2018
AD01 - Change of registered office address 28 December 2017
CS01 - N/A 23 December 2017
AD01 - Change of registered office address 31 July 2017
AA - Annual Accounts 17 March 2017
CS01 - N/A 29 December 2016
AA - Annual Accounts 30 January 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 30 January 2014
CH01 - Change of particulars for director 30 January 2014
CH01 - Change of particulars for director 30 January 2014
AD01 - Change of registered office address 30 January 2014
AD01 - Change of registered office address 30 January 2014
CH01 - Change of particulars for director 07 January 2014
CH01 - Change of particulars for director 07 January 2014
AR01 - Annual Return 20 March 2013
AD01 - Change of registered office address 11 September 2012
AA01 - Change of accounting reference date 11 September 2012
AP01 - Appointment of director 16 May 2012
AP01 - Appointment of director 16 May 2012
TM01 - Termination of appointment of director 03 May 2012
TM02 - Termination of appointment of secretary 03 May 2012
MG01 - Particulars of a mortgage or charge 20 March 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 10 January 2012
CH03 - Change of particulars for secretary 09 January 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 30 October 2009
AUD - Auditor's letter of resignation 23 July 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 21 December 2007
288c - Notice of change of directors or secretaries or in their particulars 21 December 2007
AA - Annual Accounts 04 October 2007
363s - Annual Return 26 January 2007
288b - Notice of resignation of directors or secretaries 06 January 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 26 October 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 29 October 2003
363s - Annual Return 31 December 2002
AA - Annual Accounts 01 November 2002
395 - Particulars of a mortgage or charge 09 May 2002
395 - Particulars of a mortgage or charge 09 May 2002
395 - Particulars of a mortgage or charge 09 May 2002
363s - Annual Return 15 January 2002
SA - Shares agreement 07 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2001
CERTNM - Change of name certificate 07 August 2001
395 - Particulars of a mortgage or charge 24 January 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2001
NEWINC - New incorporation documents 19 December 2000

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 12 March 2012 Outstanding

N/A

Debenture 01 May 2002 Outstanding

N/A

Legal charge 01 May 2002 Outstanding

N/A

Legal charge 01 May 2002 Outstanding

N/A

Legal mortgage 16 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.