- Company Overview for CELLAR TRENDS HOLDINGS LIMITED (08646978)
- Filing history for CELLAR TRENDS HOLDINGS LIMITED (08646978)
- People for CELLAR TRENDS HOLDINGS LIMITED (08646978)
- Charges for CELLAR TRENDS HOLDINGS LIMITED (08646978)
- More for CELLAR TRENDS HOLDINGS LIMITED (08646978)
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) |
---|---|---|---|
10 Aug 2017 | PSC02 | Notification of Amber Beverage Group Uk Limited as a person with significant control on 12 April 2017 | |
10 Aug 2017 | PSC07 | Cessation of David Geoffrey Marriott as a person with significant control on 12 April 2017 | |
10 Aug 2017 | PSC07 | Cessation of Martin Fraser Watts as a person with significant control on 12 April 2017 | |
27 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2017 | AP01 | Appointment of Jekaterina Stuge as a director on 12 April 2017 | |
18 Apr 2017 | AP01 | Appointment of Seymour Paul Ferreira as a director on 12 April 2017 | |
18 Apr 2017 | AP01 | Appointment of Jean Margaret Marriott as a director on 12 April 2017 | |
18 Apr 2017 | AP01 | Appointment of Lisa Samantha Duckenfield as a director on 12 April 2017 | |
18 Apr 2017 | AP01 | Appointment of Elaine Jennifer Watts as a director on 12 April 2017 | |
14 Feb 2017 | AA | Full accounts made up to 31 May 2016 | |
02 Sep 2016 | CH01 | Director's details changed for Mr Geoffrey Fraser Watts on 26 August 2016 | |
01 Sep 2016 | CH01 | Director's details changed for Mr Martin Fraser Watts on 26 August 2016 | |
01 Sep 2016 | CH01 | Director's details changed for Mr David Geoffrey Marriott on 26 August 2016 | |
01 Sep 2016 | CH01 | Director's details changed for Mr John Charles Marriott on 26 August 2016 | |
31 Aug 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
22 Feb 2016 | AA | Group of companies' accounts made up to 31 May 2015 | |
14 Sep 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
11 Mar 2015 | AA | Group of companies' accounts made up to 31 May 2014 | |
09 Sep 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
21 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 14 February 2014
|
|
18 Feb 2014 | MR01 | Registration of charge 086469780001 | |
04 Oct 2013 | CERTNM |
Company name changed hamsard 3312 LIMITED\certificate issued on 04/10/13
|
|
04 Oct 2013 | CONNOT | Change of name notice | |
13 Aug 2013 | AA01 | Current accounting period shortened from 31 August 2014 to 31 May 2014 | |
12 Aug 2013 | NEWINC | Incorporation |