Advanced company searchLink opens in new window

VINE COURT LIMITED

Company number 00929474

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)
21 Jan 2025 CS01 Confirmation statement made on 20 January 2025 with updates
17 Jun 2024 AA Total exemption full accounts made up to 31 October 2023
31 Jan 2024 CS01 Confirmation statement made on 20 January 2024 with updates
21 Dec 2023 AP03 Appointment of Miss Christina Louise Wherry as a secretary on 12 December 2023
21 Dec 2023 TM02 Termination of appointment of Gerard Anthony Copps as a secretary on 11 December 2023
21 Dec 2023 AD01 Registered office address changed from St Lukes House Deal Varney, St. Lukes House Oxford Street Newbury Berkshire RG14 1JQ England to Bartholomew House London Road Newbury RG14 1JX on 21 December 2023
07 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
14 Feb 2023 AP01 Appointment of Mr Milan Riha as a director on 14 February 2023
30 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with updates
18 Jan 2023 AP01 Appointment of Mr Thomas Marsden as a director on 11 January 2023
09 Jun 2022 AA Total exemption full accounts made up to 31 October 2021
04 Feb 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
05 Feb 2021 AA Micro company accounts made up to 31 October 2020
21 Jan 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
27 Jul 2020 AA Micro company accounts made up to 31 October 2019
22 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with updates
29 Mar 2019 AA Micro company accounts made up to 31 October 2018
24 Jan 2019 CS01 Confirmation statement made on 20 January 2019 with updates
06 Jul 2018 AA Micro company accounts made up to 31 October 2017
05 Feb 2018 CS01 Confirmation statement made on 20 January 2018 with updates
19 Jan 2018 TM01 Termination of appointment of Angela Carol Swanborough as a director on 14 January 2018
07 Nov 2017 AP03 Appointment of Mr Gerard Anthony Copps as a secretary on 1 July 2017
26 Oct 2017 AD01 Registered office address changed from 118 Bartholomew Street Newbury Berkshire RG14 5DT to St Lukes House Deal Varney, St. Lukes House Oxford Street Newbury Berkshire RG14 1JQ on 26 October 2017
26 Oct 2017 TM02 Termination of appointment of Paul Broomham as a secretary on 30 June 2017
26 Oct 2017 TM02 Termination of appointment of Paul Broomham as a secretary on 30 June 2017