- Company Overview for NORTH SOUTH WINES LIMITED (08900184)
- Filing history for NORTH SOUTH WINES LIMITED (08900184)
- People for NORTH SOUTH WINES LIMITED (08900184)
- Charges for NORTH SOUTH WINES LIMITED (08900184)
- More for NORTH SOUTH WINES LIMITED (08900184)
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) |
---|---|---|---|
18 Dec 2024 | AA | Full accounts made up to 31 March 2024 | |
06 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with no updates | |
27 Feb 2024 | AP03 | Appointment of Miss Victoria Jane Shaw as a secretary on 27 February 2024 | |
27 Feb 2024 | TM02 | Termination of appointment of Simon Richard Ollendorff as a secretary on 27 February 2024 | |
26 Jan 2024 | AD01 | Registered office address changed from Drayton Hall Church Road West Drayton UB7 7PS England to The Guard House (Building 89) Old Skimmingdish Lane Bicester Heritage Bicester OX27 8AL on 26 January 2024 | |
08 Jan 2024 | AA | Full accounts made up to 31 March 2023 | |
11 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with no updates | |
30 Dec 2022 | AA | Full accounts made up to 31 March 2022 | |
02 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2022 | MA | Memorandum and Articles of Association | |
09 Mar 2022 | CS01 | Confirmation statement made on 6 March 2022 with updates | |
20 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
15 Nov 2021 | AP01 | Appointment of Mr Jeremy Francis Lockspeiser as a director on 3 November 2021 | |
04 Aug 2021 | TM01 | Termination of appointment of Robert John Ratcliffe as a director on 27 July 2021 | |
22 Jul 2021 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
16 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Mar 2021 | CS01 | Confirmation statement made on 6 March 2021 with updates | |
17 Jul 2020 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
01 Jul 2020 | TM01 | Termination of appointment of Joy Edmondson as a director on 29 May 2020 | |
24 Jun 2020 | MA | Memorandum and Articles of Association | |
24 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2020 | SH10 | Particulars of variation of rights attached to shares | |
24 Jun 2020 | SH08 | Change of share class name or designation | |
11 May 2020 | PSC01 | Notification of Kim Wilson as a person with significant control on 12 October 2018 | |
11 May 2020 | PSC09 | Withdrawal of a person with significant control statement on 11 May 2020 |