- 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) |
---|---|---|---|
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
|
|
23 Sep 1996 | RESOLUTIONS |
Resolutions
|
|
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
|
|
31 Jul 1995 | NEWINC | Incorporation |