- Company Overview for THE HOP & VINE BAR LIMITED (10340048)
- Filing history for THE HOP & VINE BAR LIMITED (10340048)
- People for THE HOP & VINE BAR LIMITED (10340048)
- Registers for THE HOP & VINE BAR LIMITED (10340048)
- More for THE HOP & VINE BAR LIMITED (10340048)
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 Oct 2024 | AP01 | Appointment of Mrs Jennifer Mary Barkshire as a director on 23 August 2024 | |
29 Aug 2024 | CS01 | Confirmation statement made on 22 August 2024 with updates | |
22 Jul 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
16 May 2024 | AD01 | Registered office address changed from C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ England to 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB on 16 May 2024 | |
16 May 2024 | CH01 | Director's details changed for Mr Mark Barkshire on 16 May 2024 | |
16 May 2024 | PSC04 | Change of details for Mr Mark Barkshire as a person with significant control on 16 May 2024 | |
11 Jan 2024 | PSC07 | Cessation of Emmaline Angharad Jennison as a person with significant control on 16 October 2023 | |
11 Jan 2024 | PSC01 | Notification of Mark Barkshire as a person with significant control on 16 October 2023 | |
23 Oct 2023 | TM01 | Termination of appointment of Emmaline Angharad Jennison as a director on 17 October 2023 | |
20 Oct 2023 | AP01 | Appointment of Mr Mark Barkshire as a director on 16 October 2023 | |
19 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 16 October 2023
|
|
10 Sep 2023 | CS01 | Confirmation statement made on 22 August 2023 with updates | |
22 Aug 2023 | AD01 | Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 22 August 2023 | |
26 Jun 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
08 Sep 2022 | CS01 | Confirmation statement made on 22 August 2022 with updates | |
23 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
07 Dec 2021 | PSC04 | Change of details for Miss Emmaline Angharad Jennison as a person with significant control on 30 November 2021 | |
07 Dec 2021 | PSC07 | Cessation of Ricky James Ives as a person with significant control on 30 November 2021 | |
06 Dec 2021 | TM01 | Termination of appointment of Ricky James Ives as a director on 30 November 2021 | |
02 Sep 2021 | CS01 | Confirmation statement made on 22 August 2021 with updates | |
18 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
02 Dec 2020 | PSC04 | Change of details for Mr Ricky James Ives as a person with significant control on 2 December 2020 | |
02 Dec 2020 | PSC04 | Change of details for Miss Emmaline Angharad Jennison as a person with significant control on 2 December 2020 | |
02 Dec 2020 | CH01 | Director's details changed for Miss Emmaline Angharad Jennison on 2 December 2020 | |
02 Dec 2020 | CH01 | Director's details changed for Mr Ricky James Ives on 2 December 2020 |