VINE FACILITIES MANAGEMENT LIMITED
Company number 05958560
- Company Overview for VINE FACILITIES MANAGEMENT LIMITED (05958560)
- Filing history for VINE FACILITIES MANAGEMENT LIMITED (05958560)
- People for VINE FACILITIES MANAGEMENT LIMITED (05958560)
- More for VINE FACILITIES MANAGEMENT LIMITED (05958560)
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) |
---|---|---|---|
19 Oct 2016 | CS01 | Confirmation statement made on 6 October 2016 with updates | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
02 Dec 2015 | CH01 | Director's details changed for Mr Jonathan Michael Khan on 1 July 2015 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Dec 2014 | AD01 | Registered office address changed from Harrop Marshall Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB to 20a Church Road Cheadle Hulme Cheadle Cheshire SK8 7JB on 10 December 2014 | |
20 Nov 2014 | AR01 |
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
05 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Feb 2014 | AR01 |
Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2014-02-24
|
|
24 Feb 2014 | CH01 | Director's details changed for Mr Jonathan Michael Khan on 1 November 2012 | |
28 Mar 2013 | CERTNM |
Company name changed castlefield management co. LTD\certificate issued on 28/03/13
|
|
27 Mar 2013 | AD01 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 27 March 2013 | |
27 Mar 2013 | AA01 | Current accounting period extended from 31 October 2012 to 31 March 2013 | |
30 Oct 2012 | AR01 | Annual return made up to 6 October 2012 with full list of shareholders | |
03 Sep 2012 | AP01 | Appointment of Mr Jonathan Michael Khan as a director | |
03 Sep 2012 | TM01 | Termination of appointment of Salim Khan as a director | |
03 Sep 2012 | TM02 | Termination of appointment of Karen Khan as a secretary | |
08 Aug 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
30 Mar 2012 | CH03 | Secretary's details changed for Mrs Karen Khan on 12 March 2012 | |
13 Mar 2012 | CH01 | Director's details changed for Mr Salim Mahmud Khan on 15 January 2012 | |
01 Nov 2011 | AR01 | Annual return made up to 6 October 2011 with full list of shareholders | |
18 Aug 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
01 Nov 2010 | AR01 | Annual return made up to 6 October 2010 with full list of shareholders | |
03 Aug 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
04 Nov 2009 | AR01 | Annual return made up to 6 October 2009 with full list of shareholders |