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)
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
  • GBP 1,650,002
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
  • GBP 1,687,502
  • ANNOTATION Clarification a second filed AR01 was registered on 28/06/2016
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
  • GBP 1,687,502
  • ANNOTATION Clarification a second filed AR01 was registered on 16/08/2015
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
  • GBP 1,500,002
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