Advanced company searchLink opens in new window

OFF-PISTE WINES LIMITED

Company number 05885139

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)
22 Jun 2020 AA01 Current accounting period extended from 31 January 2021 to 31 March 2021
06 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jan 2020 SH08 Change of share class name or designation
31 Dec 2019 PSC02 Notification of Hc 1313 Limited as a person with significant control on 19 December 2019
31 Dec 2019 PSC07 Cessation of Anthony William Vaughan Fairbank as a person with significant control on 19 December 2019
31 Dec 2019 PSC07 Cessation of Paul David James Letheren as a person with significant control on 19 December 2019
31 Dec 2019 SH01 Statement of capital following an allotment of shares on 19 December 2019
  • GBP 1,331
31 Dec 2019 TM01 Termination of appointment of Jeremy Francis Lockspeiser as a director on 20 December 2019
31 Dec 2019 TM01 Termination of appointment of Clemency Yates as a director on 20 December 2019
24 Oct 2019 AA Full accounts made up to 31 January 2019
24 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
26 Oct 2018 AA Full accounts made up to 31 January 2018
26 Jul 2018 CS01 Confirmation statement made on 24 July 2018 with updates
09 Oct 2017 AA Full accounts made up to 31 January 2017
31 Jul 2017 CS01 Confirmation statement made on 24 July 2017 with no updates
28 Jul 2017 AP01 Appointment of Mr Mark William Pettit as a director on 24 July 2017
18 Oct 2016 AA Full accounts made up to 31 January 2016
25 Jul 2016 CS01 Confirmation statement made on 24 July 2016 with updates
03 Oct 2015 AA Full accounts made up to 31 January 2015
10 Aug 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
10 Aug 2015 CH03 Secretary's details changed for Andrew Talbot on 1 May 2015
21 Oct 2014 AA Full accounts made up to 31 January 2014
25 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Aug 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
18 Dec 2013 TM01 Termination of appointment of Claire Elizabeth Whitehead as a director on 30 November 2013