Advanced company searchLink opens in new window

REDBURY VINEYARD LTD

Company number 04140861

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)
09 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
25 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates
13 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
26 Jan 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
29 Sep 2015 CERTNM Company name changed ardleigh golf club LIMITED\certificate issued on 29/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-29
29 Sep 2015 AA Accounts for a dormant company made up to 31 January 2015
21 Jan 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
17 Sep 2014 AA Accounts for a dormant company made up to 31 January 2014
28 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
28 Jan 2014 CH01 Director's details changed for Miss Lynda Jane Chase Gardener on 1 January 2014
18 Sep 2013 AA Accounts for a dormant company made up to 31 January 2013
16 Jan 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
12 Sep 2012 AA Accounts for a dormant company made up to 31 January 2012
17 Jan 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
06 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
04 Feb 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
04 Feb 2011 CH01 Director's details changed for Miss Lynda Jane Chase Gardener on 1 January 2011
04 Feb 2011 CH01 Director's details changed for Keith James Thompson on 1 January 2011
04 Feb 2011 CH03 Secretary's details changed for Miss Lynda Jane Chase Gardener on 1 January 2011
15 Jun 2010 AA Accounts for a dormant company made up to 31 January 2010
30 Mar 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
20 Nov 2009 AA Accounts for a dormant company made up to 31 January 2009
02 Apr 2009 363a Return made up to 15/01/09; no change of members
10 Mar 2009 288c Director and secretary's change of particulars / lynda chase gardener / 12/02/2009
20 Nov 2008 AA Accounts for a dormant company made up to 31 January 2008