- Company Overview for VINTNERS' PLACE LIMITED (02149495)
- Filing history for VINTNERS' PLACE LIMITED (02149495)
- People for VINTNERS' PLACE LIMITED (02149495)
- Charges for VINTNERS' PLACE LIMITED (02149495)
- More for VINTNERS' PLACE LIMITED (02149495)
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) |
---|---|---|---|
08 Feb 2019 | MR04 | Satisfaction of charge 10 in full | |
20 Aug 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
20 Aug 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
20 Aug 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
20 Aug 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
21 Jul 2018 | CS01 | Confirmation statement made on 13 July 2018 with updates | |
30 Jan 2018 | TM01 | Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 | |
21 Aug 2017 | CS01 | Confirmation statement made on 13 July 2017 with no updates | |
21 Aug 2017 | PSC02 | Notification of Wates City of London Properties Limited as a person with significant control on 6 April 2016 | |
14 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
01 Dec 2016 | TM01 | Termination of appointment of Philip John Martin as a director on 31 October 2016 | |
29 Nov 2016 | TM02 | Termination of appointment of Philip John Martin as a secretary on 31 October 2016 | |
29 Nov 2016 | AP04 | Appointment of British Land Company Secretarial Limited as a secretary on 31 October 2016 | |
22 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
06 Sep 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
22 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
29 Jul 2015 | AR01 |
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
24 Oct 2014 | CH01 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 | |
06 Oct 2014 | AA | Audit exemption subsidiary accounts made up to 31 December 2013 | |
06 Oct 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
06 Oct 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 | |
06 Oct 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 | |
14 Jul 2014 | AR01 |
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
03 Mar 2014 | TM01 | Termination of appointment of Andrew Smith as a director | |
01 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 |