VINEYARD PLACE WELLINGTON MANAGEMENT LTD
Company number 11728849
- Company Overview for VINEYARD PLACE WELLINGTON MANAGEMENT LTD (11728849)
- Filing history for VINEYARD PLACE WELLINGTON MANAGEMENT LTD (11728849)
- People for VINEYARD PLACE WELLINGTON MANAGEMENT LTD (11728849)
- More for VINEYARD PLACE WELLINGTON MANAGEMENT LTD (11728849)
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) |
---|---|---|---|
24 Jul 2024 | CS01 | Confirmation statement made on 22 July 2024 with updates | |
22 May 2024 | AA | Micro company accounts made up to 31 December 2023 | |
25 Jul 2023 | CS01 | Confirmation statement made on 22 July 2023 with updates | |
05 Jun 2023 | AA | Micro company accounts made up to 31 December 2022 | |
23 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
15 Sep 2022 | AD01 | Registered office address changed from Apartment 7, Vineyard Place Vineyard House Wellington Telford Shropshire TF1 3FB to Apartment 7 Vineyard House, Vineyard Place Wellington, Telford Shropshire TF1 3FB on 15 September 2022 | |
22 Jul 2022 | PSC09 | Withdrawal of a person with significant control statement on 22 July 2022 | |
22 Jul 2022 | CS01 | Confirmation statement made on 22 July 2022 with updates | |
22 Jul 2022 | PSC08 | Notification of a person with significant control statement | |
22 Jul 2022 | PSC07 | Cessation of Adam David Keith Smith as a person with significant control on 22 February 2022 | |
22 Jul 2022 | PSC01 | Notification of William John Hellowell as a person with significant control on 22 February 2020 | |
22 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 28 February 2022
|
|
22 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 28 February 2022
|
|
22 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 28 February 2022
|
|
22 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 28 February 2022
|
|
22 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 28 February 2022
|
|
22 Jul 2022 | CH01 | Director's details changed for William John Hellowell Hellowell on 22 July 2022 | |
08 Apr 2022 | AD01 | Registered office address changed from 6 Vineyard House Vineyard Place North Road Wellington Shropshire TF1 3FB to Apartment 7, Vineyard Place Vineyard House Wellington Telford Shropshire TF1 3FB on 8 April 2022 | |
07 Apr 2022 | AP01 | Appointment of Sonia Mary Heath as a director on 1 April 2022 | |
14 Mar 2022 | AP01 | Appointment of William John Hellowell Hellowell as a director on 28 February 2022 | |
14 Mar 2022 | AP01 | Appointment of Christine Ann Housden as a director on 28 February 2022 | |
14 Mar 2022 | AP01 | Appointment of Michael Heath as a director on 28 February 2022 | |
07 Mar 2022 | AP01 | Appointment of Nicoletta Elizabeth Smith as a director on 28 February 2022 | |
07 Mar 2022 | AD01 | Registered office address changed from Emstrey House North Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG United Kingdom to 6 Vineyard House Vineyard Place North Road Wellington Shropshire TF1 3FB on 7 March 2022 | |
07 Mar 2022 | AP01 | Appointment of Margaret Elizabeth Ferriday as a director on 28 February 2022 |