Advanced company searchLink opens in new window

VINES YARD MANAGEMENT COMPANY LIMITED

Company number 08585617

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 Jan 2025 CH01 Director's details changed for Mr Peter Stuart Craig on 24 October 2024
16 Jan 2025 CH01 Director's details changed for Mrs Carole Lesley Craig on 24 October 2024
16 Jan 2025 CH03 Secretary's details changed for Carole Lesley Craig on 24 October 2024
16 Jan 2025 PSC04 Change of details for Peter Stuart Craig as a person with significant control on 24 October 2024
27 Sep 2024 AA Micro company accounts made up to 30 June 2024
15 Jul 2024 CS01 Confirmation statement made on 12 July 2024 with no updates
26 Sep 2023 AA Micro company accounts made up to 30 June 2023
24 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
10 Jan 2023 AA Micro company accounts made up to 30 June 2022
04 Nov 2022 AP01 Appointment of Mrs Carole Lesley Craig as a director on 21 October 2022
04 Nov 2022 AP01 Appointment of Mr Paul Kenneth Adshead as a director on 21 October 2022
04 Nov 2022 AP01 Appointment of Mr Geoffrey Christopher Evans as a director on 21 October 2022
04 Nov 2022 AP01 Appointment of Mr Rhys Atkinson as a director on 21 October 2022
04 Nov 2022 AP01 Appointment of Mr Godfrey Charle Farr as a director on 21 October 2022
04 Nov 2022 AP01 Appointment of Mr Benjamin Alan Norris as a director on 21 October 2022
04 Nov 2022 AP01 Appointment of Ms Ann Harridence as a director on 21 October 2022
04 Nov 2022 AP01 Appointment of Ms Cheryl Edna Mary Compton as a director on 21 October 2022
19 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
17 Jan 2022 AA Micro company accounts made up to 30 June 2021
22 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
29 Mar 2021 AA Micro company accounts made up to 30 June 2020
17 Mar 2021 AD01 Registered office address changed from 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE England to Suite 22 Stirling House, Centenary Park, Skylon Central, Munitions Close, Rotherwas, Hereford HR2 6FJ on 17 March 2021
30 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
09 Jun 2020 AD01 Registered office address changed from Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE England to 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on 9 June 2020
21 Feb 2020 AD01 Registered office address changed from Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE England to Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on 21 February 2020