- Company Overview for IN VINO PROPERTY LIMITED (08911368)
- Filing history for IN VINO PROPERTY LIMITED (08911368)
- People for IN VINO PROPERTY LIMITED (08911368)
- Charges for IN VINO PROPERTY LIMITED (08911368)
- More for IN VINO PROPERTY LIMITED (08911368)
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) |
---|---|---|---|
28 May 2024 | AA | Unaudited abridged accounts made up to 25 August 2023 | |
23 Apr 2024 | CS01 | Confirmation statement made on 10 April 2024 with no updates | |
01 Jun 2023 | AA | Unaudited abridged accounts made up to 25 August 2022 | |
20 Apr 2023 | CS01 | Confirmation statement made on 10 April 2023 with no updates | |
12 Oct 2022 | MR04 | Satisfaction of charge 089113680003 in full | |
10 Jun 2022 | AA | Unaudited abridged accounts made up to 25 August 2021 | |
14 Apr 2022 | CS01 | Confirmation statement made on 10 April 2022 with no updates | |
12 Oct 2021 | MR01 | Registration of charge 089113680003, created on 28 September 2021 | |
12 Oct 2021 | MR01 | Registration of charge 089113680004, created on 12 October 2021 | |
24 May 2021 | AA | Unaudited abridged accounts made up to 25 August 2020 | |
19 Apr 2021 | CS01 | Confirmation statement made on 10 April 2021 with no updates | |
27 May 2020 | AA | Total exemption full accounts made up to 25 August 2019 | |
14 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with no updates | |
14 Apr 2020 | CH01 | Director's details changed for Dennis Whiteley on 1 April 2020 | |
14 Apr 2020 | CH01 | Director's details changed for Mr Michael Joseph Moriarty on 1 April 2020 | |
14 Apr 2020 | CH03 | Secretary's details changed for Michael Moriarty on 1 April 2020 | |
03 Jul 2019 | AA | Total exemption full accounts made up to 25 August 2018 | |
23 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with no updates | |
15 Jun 2018 | AA | Accounts for a small company made up to 25 August 2017 | |
23 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with no updates | |
05 Jun 2017 | AA | Total exemption small company accounts made up to 25 August 2016 | |
24 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
07 Mar 2017 | MR01 | Registration of charge 089113680002, created on 7 March 2017 | |
16 Sep 2016 | AD01 | Registered office address changed from Brook House Northenden Road Gatley Cheshire SK8 4DN United Kingdom to Boundary House Cheadle Point Cheadle SK8 2GG on 16 September 2016 | |
22 Apr 2016 | MR01 | Registration of charge 089113680001, created on 21 April 2016 |