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)
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