- Company Overview for GSII VINE FARM LIMITED (09196848)
- Filing history for GSII VINE FARM LIMITED (09196848)
- People for GSII VINE FARM LIMITED (09196848)
- Charges for GSII VINE FARM LIMITED (09196848)
- More for GSII VINE FARM LIMITED (09196848)
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) |
---|---|---|---|
04 Sep 2024 | CS01 | Confirmation statement made on 30 August 2024 with no updates | |
23 Aug 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
30 Apr 2024 | TM01 | Termination of appointment of Sajeel Pradip Joshi as a director on 30 April 2024 | |
28 Feb 2024 | PSC05 | Change of details for Greencoat Solar Assets Ii Limited as a person with significant control on 6 July 2023 | |
28 Feb 2024 | AD01 | Registered office address changed from Percivals Barn, Fairfield Farm Upper Weald Calverton Milton Keynes MK19 6EL England to Suite 7, Aurora House Deltic Avenue Rooksley Milton Keynes MK13 8LW on 28 February 2024 | |
14 Sep 2023 | TM01 | Termination of appointment of Lee Shamai Moscovitch as a director on 31 August 2023 | |
30 Aug 2023 | CS01 | Confirmation statement made on 30 August 2023 with no updates | |
27 Jul 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
12 Sep 2022 | CS01 | Confirmation statement made on 30 August 2022 with no updates | |
26 Aug 2022 | AP01 | Appointment of Mr Matthew James Yard as a director on 15 August 2022 | |
26 Aug 2022 | TM01 | Termination of appointment of Karin Stephanie Kaiser as a director on 15 August 2022 | |
13 Jun 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
10 Nov 2021 | AD01 | Registered office address changed from Percivals Barn, Fairfield Farm Upper Weald Calverton Milton Keynes MK19 6EL England to Percivals Barn, Fairfield Farm Upper Weald Calverton Milton Keynes MK19 6EL on 10 November 2021 | |
07 Sep 2021 | CS01 | Confirmation statement made on 30 August 2021 with updates | |
02 Sep 2021 | AP01 | Appointment of Mr Lee Shamai Moscovitch as a director on 23 August 2021 | |
03 Jun 2021 | CH01 | Director's details changed for Mr Ralph Simon Fleetwood Nash on 25 April 2021 | |
26 May 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
16 Feb 2021 | CH01 | Director's details changed for Mrs Karin Stephanie Kaiser on 21 December 2020 | |
22 Dec 2020 | AA01 | Current accounting period extended from 30 September 2020 to 31 December 2020 | |
22 Dec 2020 | AD01 | Registered office address changed from Dixon Wilson Chartered Accountants 22 Chancery Lane London City of London WC2A 1LS to Percivals Barn, Fairfield Farm Upper Weald Calverton Milton Keynes MK19 6EL on 22 December 2020 | |
11 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2020 | MA | Memorandum and Articles of Association | |
28 Oct 2020 | CERTNM |
Company name changed vine farm solar wendy LTD\certificate issued on 28/10/20
|
|
27 Oct 2020 | PSC07 | Cessation of Allianz Se as a person with significant control on 23 October 2020 | |
27 Oct 2020 | PSC02 | Notification of Greencoat Solar Assets Ii Limited as a person with significant control on 23 October 2020 |