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)
17 Dec 2020 PSC04 Change of details for Tamara Jane Roberts as a person with significant control on 11 December 2020
17 Dec 2020 PSC04 Change of details for Mr Simon Matthew Roberts as a person with significant control on 11 December 2020
17 Dec 2020 PSC04 Change of details for Christine Pamela Roberts as a person with significant control on 11 December 2020
17 Dec 2020 PSC07 Cessation of Graham Anthony Gayler as a person with significant control on 11 December 2020
17 Dec 2020 TM01 Termination of appointment of Arie Tukker as a director on 11 December 2020
12 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with updates
24 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
23 Mar 2020 CH01 Director's details changed for Ms Tamara Roberts on 15 May 2014
04 Mar 2020 AD01 Registered office address changed from , Upper Furzefield Fragbarrow Lane, Ditchling Common, East Sussex, BN6 8TP, England to Head Office Fragbarrow Lane Ditchling Common East Sussex BN6 8TP on 4 March 2020
03 Mar 2020 AP03 Appointment of Miss Esther Dawson as a secretary on 2 March 2020
03 Mar 2020 TM02 Termination of appointment of Tamara Roberts as a secretary on 2 March 2020
24 Jan 2020 MR01 Registration of charge 030859210011, created on 21 January 2020
19 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
13 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
06 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
03 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
10 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
01 Mar 2017 MR04 Satisfaction of charge 030859210008 in full
01 Mar 2017 MR04 Satisfaction of charge 030859210007 in full
28 Feb 2017 MR04 Satisfaction of charge 2 in full
28 Feb 2017 MR04 Satisfaction of charge 4 in full
28 Feb 2017 MR04 Satisfaction of charge 030859210005 in full
28 Feb 2017 MR04 Satisfaction of charge 030859210006 in full
09 Dec 2016 MR01 Registration of charge 030859210010, created on 29 November 2016