- Company Overview for PORT VINEYARD LIMITED (04853938)
- Filing history for PORT VINEYARD LIMITED (04853938)
- People for PORT VINEYARD LIMITED (04853938)
- More for PORT VINEYARD LIMITED (04853938)
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) |
---|---|---|---|
24 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
02 Jul 2024 | CS01 | Confirmation statement made on 19 June 2024 with updates | |
09 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
19 Jun 2023 | CS01 | Confirmation statement made on 19 June 2023 with no updates | |
30 Aug 2022 | AA | Micro company accounts made up to 31 January 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 27 November 2021 with no updates | |
01 Jul 2022 | CS01 | Confirmation statement made on 19 June 2022 with updates | |
14 Jul 2021 | AA | Micro company accounts made up to 31 January 2021 | |
02 Jul 2021 | CS01 | Confirmation statement made on 19 June 2021 with updates | |
12 Jan 2021 | AD01 | Registered office address changed from 13 Quay Hill Lymington SO41 3AR England to 1 Hooke Close Freshwater PO40 9FZ on 12 January 2021 | |
12 Jan 2021 | AP04 | Appointment of Retriever Property Management Ltd as a secretary on 1 January 2021 | |
12 Jan 2021 | TM02 | Termination of appointment of Bridgeford & Co Ltd as a secretary on 31 December 2020 | |
14 Jul 2020 | AA | Micro company accounts made up to 31 January 2020 | |
08 Jul 2020 | CS01 | Confirmation statement made on 19 June 2020 with no updates | |
24 Jun 2020 | TM01 | Termination of appointment of Sheila June Davis as a director on 25 April 2019 | |
24 Jun 2020 | TM01 | Termination of appointment of Annabella Ellis as a director on 25 April 2019 | |
31 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
13 Aug 2019 | CS01 | Confirmation statement made on 19 June 2019 with updates | |
28 Mar 2019 | AP04 | Appointment of Bridgeford & Co Ltd as a secretary on 1 February 2019 | |
28 Mar 2019 | AD01 | Registered office address changed from The Estate Office Church Mews Beatrice Avenue East Cowes Isle of Wight PO32 6LW England to 13 Quay Hill Lymington SO41 3AR on 28 March 2019 | |
22 Feb 2019 | TM02 | Termination of appointment of David Orlik as a secretary on 18 February 2019 | |
19 Dec 2018 | AP01 | Appointment of Mrs Patricia Mills as a director on 30 October 2018 | |
03 Dec 2018 | AP01 | Appointment of Mrs Kathleen May Ryan as a director on 30 October 2018 | |
23 Nov 2018 | CH01 | Director's details changed for Mrs Annabella Ellis Marlow on 23 November 2018 | |
23 Nov 2018 | AP01 | Appointment of Ms Sylvia Elaine Hilton as a director on 31 October 2018 |