- Company Overview for VINE COURT LIMITED (00929474)
- Filing history for VINE COURT LIMITED (00929474)
- People for VINE COURT LIMITED (00929474)
- More for VINE COURT LIMITED (00929474)
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 |