- 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) |
---|---|---|---|
22 Jun 2020 | AA01 | Current accounting period extended from 31 January 2021 to 31 March 2021 | |
06 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
18 Aug 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
18 Dec 2013 | TM01 | Termination of appointment of Claire Elizabeth Whitehead as a director on 30 November 2013 |