- Company Overview for ALBURY VINEYARD MANAGEMENT LTD (11278984)
- Filing history for ALBURY VINEYARD MANAGEMENT LTD (11278984)
- People for ALBURY VINEYARD MANAGEMENT LTD (11278984)
- More for ALBURY VINEYARD MANAGEMENT LTD (11278984)
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) |
---|---|---|---|
01 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
03 Apr 2024 | CS01 | Confirmation statement made on 26 March 2024 with no updates | |
09 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 Mar 2023 | CS01 | Confirmation statement made on 26 March 2023 with no updates | |
11 Apr 2022 | CS01 | Confirmation statement made on 26 March 2022 with no updates | |
11 Apr 2022 | CH01 | Director's details changed for Nick Wenman on 6 April 2022 | |
01 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 26 March 2021 with updates | |
22 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Aug 2020 | SH02 | Sub-division of shares on 3 July 2020 | |
12 Aug 2020 | PSC02 | Notification of Albury Vineyard Holdings Limited as a person with significant control on 7 July 2020 | |
12 Aug 2020 | PSC07 | Cessation of Nick Wenman as a person with significant control on 7 July 2020 | |
11 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 May 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
14 Apr 2020 | AD01 | Registered office address changed from The Old Temperance House 34/36 Fore Street Bovey Tracey Devon TQ13 9AE United Kingdom to Silent Pool Shere Road Albury Guilford Surrey GU5 9BW on 14 April 2020 | |
17 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
23 Aug 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 | |
28 Mar 2019 | CS01 | Confirmation statement made on 26 March 2019 with updates | |
28 Jan 2019 | AP01 | Appointment of Mrs Lucy Victoria Letley as a director on 17 January 2019 | |
27 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-27
|