- 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) |
---|---|---|---|
02 Dec 2020 | AD01 | Registered office address changed from C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD England to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 2 December 2020 | |
28 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
24 Aug 2020 | CS01 | Confirmation statement made on 22 August 2020 with updates | |
23 Jun 2020 | PSC04 | Change of details for Miss Emmaline Angharad Jennison as a person with significant control on 1 June 2020 | |
23 Jun 2020 | CH01 | Director's details changed for Mr Ricky James Ives on 1 June 2020 | |
23 Jun 2020 | PSC04 | Change of details for Mr Ricky James Ives as a person with significant control on 1 June 2020 | |
23 Jun 2020 | CH01 | Director's details changed for Miss Emmaline Angharad Jennison on 1 June 2020 | |
23 Jun 2020 | AD01 | Registered office address changed from C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 23 June 2020 | |
22 Aug 2019 | CS01 | Confirmation statement made on 22 August 2019 with updates | |
22 Aug 2019 | PSC04 | Change of details for Mr Ricky James Ives as a person with significant control on 3 June 2019 | |
22 Aug 2019 | CH01 | Director's details changed for Mr Ricky James Ives on 3 June 2019 | |
22 Aug 2019 | PSC04 | Change of details for Miss Emmaline Angharad Jennison as a person with significant control on 3 June 2019 | |
22 Aug 2019 | CH01 | Director's details changed for Miss Emmaline Angharad Jennison on 3 June 2019 | |
22 Aug 2019 | AD01 | Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 22 August 2019 | |
28 May 2019 | PSC04 | Change of details for Miss Emmaline Angharad Jennison as a person with significant control on 28 May 2019 | |
28 May 2019 | CH01 | Director's details changed for Miss Emmaline Angharad Jennison on 28 May 2019 | |
18 Apr 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
23 Aug 2018 | CS01 | Confirmation statement made on 22 August 2018 with updates | |
22 May 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 22 August 2017 with updates | |
06 Sep 2017 | EW01 | Withdrawal of the directors' register information from the public register | |
06 Sep 2017 | EW01RSS | Directors' register information at 6 September 2017 on withdrawal from the public register | |
06 Sep 2017 | EW05RSS | Members register information at 6 September 2017 on withdrawal from the public register | |
06 Sep 2017 | EW05 | Withdrawal of the members' register information from the public register | |
05 Sep 2017 | PSC04 | Change of details for Miss Emmaline Angharad Jennison as a person with significant control on 30 July 2017 |