Advanced company searchLink opens in new window

THE HOP & VINE BAR LIMITED

Company number 10340048

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)
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
  • GBP 64,910
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