VINES YARD MANAGEMENT COMPANY LIMITED
Company number 08585617
- Company Overview for VINES YARD MANAGEMENT COMPANY LIMITED (08585617)
- Filing history for VINES YARD MANAGEMENT COMPANY LIMITED (08585617)
- People for VINES YARD MANAGEMENT COMPANY LIMITED (08585617)
- More for VINES YARD MANAGEMENT COMPANY LIMITED (08585617)
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 |