- Company Overview for UK WINERIES LIMITED (10631793)
- Filing history for UK WINERIES LIMITED (10631793)
- People for UK WINERIES LIMITED (10631793)
- More for UK WINERIES LIMITED (10631793)
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) |
---|---|---|---|
31 Jan 2025 | AD01 | Registered office address changed from Kingscote Vineyards Mill Place Farm, Vowels Lane East Grinstead West Sussex England RH19 4LG England to Court Lodge Luddesdown Road Luddesdown Gravesend Kent DA13 0XE on 31 January 2025 | |
29 Jan 2025 | CERTNM |
Company name changed kingscote estate & vineyard LIMITED\certificate issued on 29/01/25
|
|
24 Jan 2025 | CS01 | Confirmation statement made on 24 January 2025 with no updates | |
19 Dec 2024 | PSC05 | Change of details for Vineyard Holdings Limited as a person with significant control on 10 May 2019 | |
19 Dec 2024 | PSC02 | Notification of Vineyard Holdings Limited as a person with significant control on 3 April 2018 | |
19 Dec 2024 | PSC07 | Cessation of Mark Dixon as a person with significant control on 3 April 2018 | |
14 Nov 2024 | AA | Audit exemption subsidiary accounts made up to 31 October 2023 | |
14 Nov 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/23 | |
14 Nov 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/23 | |
14 Nov 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/23 | |
13 Feb 2024 | CS01 | Confirmation statement made on 24 January 2024 with no updates | |
08 Jun 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
09 Feb 2023 | CS01 | Confirmation statement made on 24 January 2023 with updates | |
14 Jun 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
26 May 2022 | TM01 | Termination of appointment of Jamel Essoualeh as a director on 20 May 2022 | |
28 Mar 2022 | AP01 | Appointment of Mr Neil Anthony Dewale as a director on 28 March 2022 | |
28 Mar 2022 | TM01 | Termination of appointment of Joshua Jake Dixon as a director on 28 March 2022 | |
28 Jan 2022 | CS01 | Confirmation statement made on 24 January 2022 with no updates | |
28 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
25 Jan 2021 | CS01 | Confirmation statement made on 24 January 2021 with no updates | |
09 Jul 2020 | CH01 | Director's details changed for Mr Joshua Jake Dixon on 23 June 2020 | |
03 Jul 2020 | AP01 | Appointment of Mr Joshua Jake Dixon as a director on 23 June 2020 | |
03 Jul 2020 | AP01 | Appointment of Mr Jamel Essoualeh as a director on 23 June 2020 | |
30 Jun 2020 | AA01 | Current accounting period shortened from 31 December 2020 to 31 October 2020 | |
05 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 |