Advanced company searchLink opens in new window

THE VINTNER LONDON LTD

Company number 07192823

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)
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
  • GBP 600,001
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
  • GBP 600,001
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
  • GBP 600,001
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