Advanced company searchLink opens in new window

CELLAR TRENDS HOLDINGS LIMITED

Company number 08646978

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 5,100
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
  • GBP 5,100
21 Feb 2014 SH01 Statement of capital following an allotment of shares on 14 February 2014
  • GBP 5,100
18 Feb 2014 MR01 Registration of charge 086469780001
04 Oct 2013 CERTNM Company name changed hamsard 3312 LIMITED\certificate issued on 04/10/13
  • RES15 ‐ Change company name resolution on 2013-09-27
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