- Company Overview for RIDGEVIEW ESTATE WINERY LIMITED (03085921)
- Filing history for RIDGEVIEW ESTATE WINERY LIMITED (03085921)
- People for RIDGEVIEW ESTATE WINERY LIMITED (03085921)
- Charges for RIDGEVIEW ESTATE WINERY LIMITED (03085921)
- More for RIDGEVIEW ESTATE WINERY LIMITED (03085921)
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) |
---|---|---|---|
22 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Sep 2016 | MR01 | Registration of charge 030859210009, created on 12 September 2016 | |
16 Aug 2016 | RP04AR01 | Second filing of the annual return made up to 31 July 2014 | |
12 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
11 Jul 2016 | AD01 | Registered office address changed from , Upper Furzefield, Fragbarrow Lane, Ditchling Common Hassocks, Sussex, BN6 8TP to Head Office Fragbarrow Lane Ditchling Common East Sussex BN6 8TP on 11 July 2016 | |
28 Jun 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2015 | |
20 Jun 2016 | AP01 | Appointment of Mr Graham Anthony Gayler as a director on 7 December 2015 | |
20 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 14 April 2014
|
|
20 Apr 2016 | MR01 | Registration of charge 030859210008, created on 8 April 2016 | |
13 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
23 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
06 May 2015 | MR01 | Registration of charge 030859210007, created on 30 April 2015 | |
19 Dec 2014 | TM01 | Termination of appointment of Michael Guist Roberts as a director on 14 November 2014 | |
16 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Sep 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
03 Sep 2014 | CH03 | Secretary's details changed for Tamara Roberts on 2 May 2014 | |
03 Sep 2014 | CH01 | Director's details changed for Ms Tamara Roberts on 1 August 2014 | |
24 May 2014 | MR01 | Registration of charge 030859210006 | |
16 May 2014 | MR01 | Registration of charge 030859210005 | |
07 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-07
|
|
31 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
07 Aug 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
07 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
17 Aug 2011 | AAMD | Amended full accounts made up to 31 December 2010 | |
15 Aug 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders |