Advanced company searchLink opens in new window

RIDGEVIEW ESTATE WINERY LIMITED

Company number 03085921

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 Dec 2024 CH01 Director's details changed for Mr Tobias Louis John Mynhardt on 13 December 2024
23 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
29 Jul 2024 CS01 Confirmation statement made on 29 July 2024 with no updates
05 Jun 2024 MR01 Registration of charge 030859210012, created on 3 June 2024
24 Jan 2024 CH01 Director's details changed for Mr Tobias Louis John Mynhardt on 23 January 2024
31 Oct 2023 MR04 Satisfaction of charge 030859210011 in full
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
10 Aug 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
10 Aug 2023 PSC08 Notification of a person with significant control statement
10 Aug 2023 PSC07 Cessation of Tamara Jane Roberts as a person with significant control on 11 December 2020
10 Aug 2023 PSC07 Cessation of Christine Pamela Roberts as a person with significant control on 11 December 2020
10 Aug 2023 PSC07 Cessation of Simon Matthew Roberts as a person with significant control on 11 December 2020
31 Jan 2023 CH01 Director's details changed for Mr Tobias Louis John Mynhardt on 18 January 2023
31 Jan 2023 AP03 Appointment of Ms Tamara Jane Roberts as a secretary on 18 January 2023
31 Jan 2023 TM02 Termination of appointment of Esther Dawson as a secretary on 18 January 2023
22 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
23 Aug 2022 MA Memorandum and Articles of Association
23 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Aug 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
02 Aug 2021 CS01 Confirmation statement made on 29 July 2021 with updates
05 Jan 2021 SH01 Statement of capital following an allotment of shares on 11 December 2020
  • GBP 2,250,002
24 Dec 2020 MA Memorandum and Articles of Association
24 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2020 AP01 Appointment of Tobias Louis John Mynhardt as a director on 11 December 2020