VINE PROPERTY CO. (LEICESTER) LIMITED
Company number 00773241
- Company Overview for VINE PROPERTY CO. (LEICESTER) LIMITED (00773241)
- Filing history for VINE PROPERTY CO. (LEICESTER) LIMITED (00773241)
- People for VINE PROPERTY CO. (LEICESTER) LIMITED (00773241)
- Charges for VINE PROPERTY CO. (LEICESTER) LIMITED (00773241)
- More for VINE PROPERTY CO. (LEICESTER) LIMITED (00773241)
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
|
|
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
|
|
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
|
|
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
|
|
29 Mar 2010 | RESOLUTIONS |
Resolutions
|