Advanced company searchLink opens in new window

VINE PROPERTY CO. (LEICESTER) LIMITED

Company number 00773241

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Aug 2016 AA Total exemption small company accounts made up to 9 July 2016
24 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 110
23 Nov 2015 AD03 Register(s) moved to registered inspection location 65 Deans Street Oakham Rutland LE15 6AF
23 Jul 2015 AA Total exemption small company accounts made up to 9 July 2015
27 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 110
27 Nov 2014 AD04 Register(s) moved to registered office address 10 Kew Gardens Road Kew Richmond Surrey TW9 3HL
10 Oct 2014 AA Total exemption small company accounts made up to 9 July 2014
19 Mar 2014 CH01 Director's details changed for Mrs Amanda Blomley on 31 January 2014
29 Nov 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 110
28 Aug 2013 AA Total exemption small company accounts made up to 9 July 2013
27 Nov 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
20 Aug 2012 AA Total exemption small company accounts made up to 9 July 2012
08 Nov 2011 AR01 Annual return made up to 3 November 2011 with full list of shareholders
08 Nov 2011 AD03 Register(s) moved to registered inspection location
11 Oct 2011 AA Total exemption small company accounts made up to 9 July 2011
29 Sep 2011 CH01 Director's details changed for Amanda Tookey on 9 July 2011
08 Aug 2011 AD01 Registered office address changed from 29 High Street East Uppingham Leicester LE15 9PY on 8 August 2011
14 Dec 2010 AA Total exemption small company accounts made up to 9 July 2010
16 Nov 2010 AR01 Annual return made up to 3 November 2010 with full list of shareholders
16 Nov 2010 CH01 Director's details changed for Anthony John Tookey on 1 October 2010
16 Nov 2010 AD04 Register(s) moved to registered office address
11 Oct 2010 AA01 Previous accounting period extended from 5 April 2010 to 9 July 2010
19 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
14 Apr 2010 SH01 Statement of capital following an allotment of shares on 29 March 2010
  • GBP 110
29 Mar 2010 RESOLUTIONS Resolutions
  • RES13 ‐ SC increased 30/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association