- Company Overview for THE VINTNER LONDON LTD (07192823)
- Filing history for THE VINTNER LONDON LTD (07192823)
- People for THE VINTNER LONDON LTD (07192823)
- Charges for THE VINTNER LONDON LTD (07192823)
- Insolvency for THE VINTNER LONDON LTD (07192823)
- More for THE VINTNER LONDON LTD (07192823)
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) |
---|---|---|---|
23 Feb 2016 | AD01 | Registered office address changed from 321 Fulham Road London SW10 9QL to Unit F 19 Heathmans Road London SW6 4TJ on 23 February 2016 | |
07 Oct 2015 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
16 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Feb 2015 | CH01 | Director's details changed for Miss Julia Helena Strachan on 1 August 2014 | |
19 Feb 2015 | TM01 | Termination of appointment of Richard Prideaux as a director on 6 February 2015 | |
10 Oct 2014 | AR01 |
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Oct 2013 | AR01 |
Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
26 Jun 2013 | AP01 | Appointment of Mr Richard Prideaux as a director | |
17 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 May 2013 | TM01 | Termination of appointment of Paul Nicholson as a director | |
28 May 2013 | TM02 | Termination of appointment of Paul Nicholson as a secretary | |
05 Nov 2012 | AP01 | Appointment of Miss Julia Helena Strachan as a director | |
02 Nov 2012 | AR01 | Annual return made up to 16 September 2012 with full list of shareholders | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Sep 2011 | AR01 | Annual return made up to 16 September 2011 with full list of shareholders | |
08 Jul 2011 | AA01 | Current accounting period extended from 31 August 2011 to 31 December 2011 | |
27 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
23 May 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
23 May 2011 | AP01 | Appointment of Mr Paul William Nicholson as a director | |
23 May 2011 | TM01 | Termination of appointment of Michael Benton as a director | |
23 May 2011 | AD02 | Register inspection address has been changed | |
23 May 2011 | AP03 | Appointment of Mr Paul William Nicholson as a secretary | |
17 May 2011 | AA01 | Previous accounting period shortened from 31 March 2011 to 31 August 2010 | |
07 Oct 2010 | SH08 | Change of share class name or designation |