Advanced company searchLink opens in new window

VINEYARD PLACE WELLINGTON MANAGEMENT LTD

Company number 11728849

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)
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
  • GBP 6
22 Jul 2022 SH01 Statement of capital following an allotment of shares on 28 February 2022
  • GBP 6
22 Jul 2022 SH01 Statement of capital following an allotment of shares on 28 February 2022
  • GBP 6
22 Jul 2022 SH01 Statement of capital following an allotment of shares on 28 February 2022
  • GBP 3
22 Jul 2022 SH01 Statement of capital following an allotment of shares on 28 February 2022
  • GBP 2
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