CHAMPAGNE & SPARKLING WINE WORLD CHAMPIONSHIPS LIMITED
Company number 08282369
- Company Overview for CHAMPAGNE & SPARKLING WINE WORLD CHAMPIONSHIPS LIMITED (08282369)
- Filing history for CHAMPAGNE & SPARKLING WINE WORLD CHAMPIONSHIPS LIMITED (08282369)
- People for CHAMPAGNE & SPARKLING WINE WORLD CHAMPIONSHIPS LIMITED (08282369)
- More for CHAMPAGNE & SPARKLING WINE WORLD CHAMPIONSHIPS LIMITED (08282369)
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) |
---|---|---|---|
09 Aug 2024 | AD01 | Registered office address changed from Room 6, 77a North Street Downend Bristol BS16 5SE England to Stuart House the Back Chepstow NP16 5HH on 9 August 2024 | |
22 Jul 2024 | AA | Micro company accounts made up to 30 November 2023 | |
15 Apr 2024 | CS01 | Confirmation statement made on 11 April 2024 with no updates | |
31 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
14 Apr 2023 | PSC04 | Change of details for Ms Eva Callaghan as a person with significant control on 1 April 2023 | |
14 Apr 2023 | CS01 | Confirmation statement made on 11 April 2023 with no updates | |
18 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
11 Apr 2022 | CS01 | Confirmation statement made on 11 April 2022 with no updates | |
04 Nov 2021 | CH03 | Secretary's details changed for Mrs Rachel Jane Davey on 31 October 2021 | |
04 Nov 2021 | PSC04 | Change of details for Mr Thomas Stevenson as a person with significant control on 31 October 2021 | |
04 Nov 2021 | PSC04 | Change of details for Ms Eva Callaghan as a person with significant control on 31 October 2021 | |
04 Nov 2021 | CH01 | Director's details changed for Ms Eva Callaghan on 31 October 2021 | |
04 Nov 2021 | CH01 | Director's details changed for Mr Thomas Stevenson on 31 October 2021 | |
04 Nov 2021 | CH01 | Director's details changed for Mrs Rachel Jane Davey on 31 October 2021 | |
31 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
07 Jul 2021 | PSC01 | Notification of Eva Callaghan as a person with significant control on 7 July 2021 | |
07 Jul 2021 | AD01 | Registered office address changed from 25 Comb Paddock Bristol BS9 4UG England to Room 6, 77a North Street Downend Bristol BS16 5SE on 7 July 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 13 April 2021 with no updates | |
16 Feb 2021 | AD01 | Registered office address changed from 42 High Street Berkeley Gloucestershire GL13 9BJ to 25 Comb Paddock Bristol BS9 4UG on 16 February 2021 | |
31 Aug 2020 | AA | Micro company accounts made up to 30 November 2019 | |
15 Apr 2020 | CS01 | Confirmation statement made on 13 April 2020 with no updates | |
30 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
13 Apr 2019 | CS01 | Confirmation statement made on 13 April 2019 with updates | |
06 Nov 2018 | AP01 | Appointment of Ms Eva Callaghan as a director on 5 November 2018 | |
06 Nov 2018 | TM01 | Termination of appointment of Bryony Sarah Wright as a director on 5 November 2018 |