About

Registered Number: 05620887
Date of Incorporation: 11/11/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: 98 Lord Street, Southport, Lancashire, PR8 1JR

 

Founded in 2005, Vincent Hotel Southport Ltd have registered office in Lancashire, it's status at Companies House is "Active". There are no directors listed for Vincent Hotel Southport Ltd. Currently we aren't aware of the number of employees at the Vincent Hotel Southport Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CH01 - Change of particulars for director 19 November 2019
CS01 - N/A 19 November 2019
AA - Annual Accounts 16 September 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 24 August 2018
CS01 - N/A 24 November 2017
PSC07 - N/A 20 November 2017
PSC02 - N/A 20 November 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 13 October 2015
MR04 - N/A 16 September 2015
MR01 - N/A 26 August 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 09 December 2014
AD04 - Change of location of company records to the registered office 09 December 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 20 April 2011
AD01 - Change of registered office address 25 March 2011
MISC - Miscellaneous document 31 January 2011
MG01 - Particulars of a mortgage or charge 02 December 2010
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 20 April 2010
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 16 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 November 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 21 October 2008
CERTNM - Change of name certificate 29 February 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
363a - Annual Return 21 November 2007
AA - Annual Accounts 19 July 2007
288c - Notice of change of directors or secretaries or in their particulars 17 January 2007
363a - Annual Return 21 December 2006
225 - Change of Accounting Reference Date 23 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2005
288b - Notice of resignation of directors or secretaries 14 November 2005
NEWINC - New incorporation documents 11 November 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 August 2015 Outstanding

N/A

Third party legal and general charge 26 November 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.