Advanced company searchLink opens in new window

ALBURY VINEYARD LIMITED

Company number 05809403

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)
01 May 2024 AA Total exemption full accounts made up to 31 December 2023
09 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
10 May 2023 AA Total exemption full accounts made up to 31 December 2022
06 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
11 Apr 2022 CH01 Director's details changed for Mr Nicholas Edward Wenman on 6 April 2022
01 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
11 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
26 Apr 2021 CS01 Confirmation statement made on 4 February 2021 with updates
22 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
08 Sep 2020 PSC01 Notification of Nicholas Edward Wenman as a person with significant control on 8 July 2020
20 Aug 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Deletion of authorised share capital / creation of share class 08/07/2020
  • RES14 ‐ Capitalisation of £300000 of subscribers loan account 08/07/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Aug 2020 SH01 Statement of capital following an allotment of shares on 8 July 2020
  • GBP 300,180.00
15 Aug 2020 MA Memorandum and Articles of Association
12 Aug 2020 PSC05 Change of details for Albury Vineyard Holdings Limited as a person with significant control on 8 July 2020
12 Aug 2020 PSC02 Notification of Albury Vineyard Holdings Limited as a person with significant control on 6 July 2020
12 Aug 2020 PSC07 Cessation of Nicholas Edward Wenman as a person with significant control on 6 July 2020
18 Jun 2020 MR01 Registration of charge 058094030001, created on 9 June 2020
11 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
14 Apr 2020 AD01 Registered office address changed from 34-36 Fore Street Bovey Tracey Devon TQ13 9AD to Silent Pool Shere Road Albury Guilford Surrey GU5 9BW on 14 April 2020
27 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with updates
17 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
04 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with updates
28 Jan 2019 AP01 Appointment of Mrs Lucy Victoria Letley as a director on 17 January 2019
28 Jan 2019 TM01 Termination of appointment of David Hugh Sheridan Toplas as a director on 18 December 2018
10 Aug 2018 AA Total exemption full accounts made up to 31 December 2017