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)
05 Jun 1997 AA Full accounts made up to 31 December 1996
14 Oct 1996 88(2)R Ad 01/10/96--------- £ si 950000@1=950000 £ ic 300002/1250002
23 Sep 1996 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
23 Sep 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
23 Sep 1996 123 £ nc 500000/1500000 18/09/96
23 Aug 1996 363s Return made up to 31/07/96; full list of members
29 Mar 1996 224 Accounting reference date notified as 31/12
26 Jan 1996 CERTNM Company name changed flowstream winery LIMITED\certificate issued on 29/01/96
08 Jan 1996 88(2)R Ad 20/10/95--------- £ si 300000@1=300000 £ ic 2/300002
10 Aug 1995 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
10 Aug 1995 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
10 Aug 1995 287 Registered office changed on 10/08/95 from: 33 crwys road, cardiff, CF2 4YF
10 Aug 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
31 Jul 1995 NEWINC Incorporation