- Company Overview for OFF-PISTE WINES LIMITED (05885139)
- Filing history for OFF-PISTE WINES LIMITED (05885139)
- People for OFF-PISTE WINES LIMITED (05885139)
- Charges for OFF-PISTE WINES LIMITED (05885139)
- More for OFF-PISTE WINES LIMITED (05885139)
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) |
---|---|---|---|
28 Dec 2024 | AA | Full accounts made up to 31 March 2024 | |
18 Sep 2024 | CH01 | Director's details changed for Mr Paul David James Letheren on 24 July 2024 | |
18 Sep 2024 | CH01 | Director's details changed for Mr Anthony William Vaughan Fairbank on 24 July 2024 | |
18 Sep 2024 | CH01 | Director's details changed for Mr Andrew Leslie Talbot on 24 July 2024 | |
18 Sep 2024 | CS01 | Confirmation statement made on 24 July 2024 with no updates | |
18 Sep 2024 | PSC05 | Change of details for Hc 1313 Limited as a person with significant control on 24 July 2024 | |
18 Sep 2024 | AD01 | Registered office address changed from Formal House, 60 st Georges Place Formal House 60 st Georges Place Cheltenham GL50 3PN England to Formal House 60 st. Georges Place Cheltenham GL50 3PN on 18 September 2024 | |
28 Dec 2023 | AA | Full accounts made up to 31 March 2023 | |
15 Aug 2023 | CS01 | Confirmation statement made on 24 July 2023 with no updates | |
23 Dec 2022 | AA | Full accounts made up to 31 March 2022 | |
26 Jul 2022 | CS01 | Confirmation statement made on 24 July 2022 with no updates | |
11 Apr 2022 | CH01 | Director's details changed for Mr Andrew Leslie Talbot on 1 April 2022 | |
11 Apr 2022 | AP01 | Appointment of Mr Jack David Steven Eckworth as a director on 1 April 2022 | |
13 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
02 Nov 2021 | AD01 | Registered office address changed from 8 Royal Crescent Cheltenham Gloucestershire GL50 3DA to Formal House, 60 st Georges Place Formal House 60 st Georges Place Cheltenham GL50 3PN on 2 November 2021 | |
27 Jul 2021 | CS01 | Confirmation statement made on 24 July 2021 with updates | |
31 Mar 2021 | MR01 | Registration of charge 058851390003, created on 26 March 2021 | |
25 Mar 2021 | MR04 | Satisfaction of charge 2 in full | |
12 Nov 2020 | AA | Full accounts made up to 31 January 2020 | |
29 Oct 2020 | RP04CS01 | Second filing of Confirmation Statement dated 24 July 2020 | |
07 Oct 2020 | CH03 | Secretary's details changed for Andrew Talbot on 1 August 2020 | |
07 Oct 2020 | AP01 | Appointment of Mrs Rachel Archer as a director on 1 July 2020 | |
07 Oct 2020 | AP01 | Appointment of Miss Katie Thompson as a director on 1 July 2020 | |
07 Oct 2020 | CH01 | Director's details changed for Mr Andrew Leslie Talbot on 1 September 2020 | |
27 Aug 2020 | CS01 |
Confirmation statement made on 24 July 2020 with updates
|