Advanced company searchLink opens in new window

SW LONDON VINEYARD

Company number 03020873

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)
14 Mar 2018 TM01 Termination of appointment of Giles Alexander Pearman as a director on 5 March 2018
15 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
26 Jul 2017 AP01 Appointment of Mr Giles Alexander Pearman as a director on 23 July 2017
11 Jul 2017 AA Full accounts made up to 31 December 2016
29 Jun 2017 AP01 Appointment of Mr Ravi Gidoomal as a director on 26 June 2017
29 Jun 2017 AP01 Appointment of Ms Amaryllis Roxburgh Earle as a director on 26 June 2017
03 May 2017 TM01 Termination of appointment of Rachel Elizabeth Bower as a director on 24 April 2017
03 May 2017 AP01 Appointment of Mr Robert Adam Byk as a director on 24 April 2017
14 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
04 Aug 2016 AA Full accounts made up to 31 December 2015
18 Feb 2016 AR01 Annual return made up to 13 February 2016 no member list
13 Jul 2015 AA Full accounts made up to 31 December 2014
19 May 2015 CH01 Director's details changed for Mr Martyn Charles Wake on 27 April 2015
19 May 2015 AP01 Appointment of Mr Martyn Charles Wake as a director on 27 April 2015
17 Feb 2015 AR01 Annual return made up to 13 February 2015 no member list
17 Feb 2015 AP01 Appointment of Mr Berend Patrick Ten Have as a director on 21 July 2014
17 Feb 2015 TM01 Termination of appointment of Andrew Man as a director on 31 January 2015
09 Jul 2014 AA Full accounts made up to 31 December 2013
26 Jun 2014 AP03 Appointment of Mrs Helen Ann Kite as a secretary
26 Jun 2014 TM02 Termination of appointment of Sally Cobbett as a secretary
20 Feb 2014 AR01 Annual return made up to 13 February 2014 no member list
20 Feb 2014 CH01 Director's details changed for Rachel Elizabeth Bower on 1 November 2013
20 Feb 2014 TM01 Termination of appointment of Fred Goodwin as a director
05 Dec 2013 AD01 Registered office address changed from Cygnet House 98 Graham Rd Wimbledon London SW19 3SS England on 5 December 2013
29 Aug 2013 AA Full accounts made up to 31 December 2012