- Company Overview for OLDVINE LIMITED (04750376)
- Filing history for OLDVINE LIMITED (04750376)
- People for OLDVINE LIMITED (04750376)
- Charges for OLDVINE LIMITED (04750376)
- Insolvency for OLDVINE LIMITED (04750376)
- More for OLDVINE LIMITED (04750376)
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) |
---|---|---|---|
27 Mar 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
22 Mar 2013 | TM01 | Termination of appointment of Peter Kasch as a director | |
11 May 2012 | AR01 | Annual return made up to 1 May 2012 with full list of shareholders | |
04 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
19 May 2011 | AR01 | Annual return made up to 1 May 2011 | |
07 Mar 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
12 May 2010 | AR01 | Annual return made up to 1 May 2010 | |
19 Apr 2010 | AD01 | Registered office address changed from 11Th Floor East 33 Cavendish Square London W1G 0PW on 19 April 2010 | |
12 Apr 2010 | AA | Full accounts made up to 30 November 2008 | |
09 Apr 2010 | AA01 | Previous accounting period extended from 30 November 2009 to 31 March 2010 | |
16 Jul 2009 | 288a | Director appointed gary john mccabe | |
09 Jul 2009 | 288a | Secretary appointed christakis christofi | |
08 Jul 2009 | 288b | Appointment terminated secretary keith scott | |
08 Jul 2009 | 288b | Appointment terminated director alistair hewitt | |
08 Jul 2009 | 288b | Appointment terminated director bruce anderson | |
13 May 2009 | 363a | Return made up to 01/05/09; full list of members | |
23 Apr 2009 | 288b | Appointment terminate, director gillian christine sellar logged form | |
23 Apr 2009 | 288a | Director appointed alistair james neil hewitt logged form | |
13 Apr 2009 | 288a | Director appointed alistair james neil hewitt | |
13 Apr 2009 | 288b | Appointment terminated director gillian sellar | |
25 Feb 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
25 Feb 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
24 Feb 2009 | 288c | Secretary's change of particulars / keith scott / 05/12/2008 | |
27 Dec 2008 | AA | Full accounts made up to 30 November 2007 | |
07 Aug 2008 | 363a | Return made up to 01/05/08; no change of members |