Advanced company searchLink opens in new window

THE VINEYARD GARDEN CENTRE LTD

Company number 06772993

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)
16 Dec 2010 AP01 Appointment of Mr Michael Frank Corfe as a director
08 Jun 2010 AP01 Appointment of Mr William John Carroll as a director
08 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
22 Dec 2009 AR01 Annual return made up to 15 December 2009 with full list of shareholders
22 Dec 2009 CH01 Director's details changed for Nicola Jane Marley on 15 December 2009
02 Oct 2009 288a Director appointed geoffrey horace dalton
29 Sep 2009 288a Director appointed stephen whittle
11 Aug 2009 88(2) Ad 04/08/09\gbp si 1@1=1\gbp ic 3/4\
11 Aug 2009 88(2) Ad 01/06/09\gbp si 1@1=1\gbp ic 2/3\
22 Jul 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
11 Jul 2009 288b Appointment terminated director john carmont
11 Jul 2009 288b Appointment terminated director geoffrey dalton
11 Jul 2009 288b Appointment terminated director kathleen sawyer
09 Jul 2009 288a Director appointed nicola jane marley
02 Jul 2009 288a Secretary appointed gillian sara young
02 Jul 2009 288b Appointment terminated director and secretary william carroll
12 Jun 2009 CERTNM Company name changed f I daycentres LIMITED\certificate issued on 16/06/09
05 Jun 2009 88(2) Ad 01/06/09\gbp si 1@1=1\gbp ic 1/2\
05 Jun 2009 225 Accounting reference date shortened from 31/12/2009 to 30/06/2009
28 Jan 2009 288a Director appointed john mcclaren carmont
22 Jan 2009 288a Director appointed geoffrey dalton
14 Jan 2009 288a Secretary appointed william john carroll
14 Jan 2009 288a Director appointed kathleen josephine sawyer
15 Dec 2008 NEWINC Incorporation