- Company Overview for VAULT & VINE LIMITED (11850501)
- Filing history for VAULT & VINE LIMITED (11850501)
- People for VAULT & VINE LIMITED (11850501)
- More for VAULT & VINE LIMITED (11850501)
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) |
---|---|---|---|
13 Sep 2024 | AP01 | Appointment of Ms Lisa Ann Langridge as a director on 12 July 2024 | |
13 Sep 2024 | TM01 | Termination of appointment of Lisa Langrdige as a director on 12 July 2024 | |
09 Sep 2024 | AA | Total exemption full accounts made up to 28 February 2024 | |
24 Jul 2024 | AD01 | Registered office address changed from 63 High Street Chislehurst BR7 5BE England to 39 High Street Orpington BR6 0JE on 24 July 2024 | |
12 Jul 2024 | PSC01 | Notification of Debbie Rose as a person with significant control on 12 July 2024 | |
12 Jul 2024 | AP01 | Appointment of Ms Debbie Rose as a director on 12 July 2024 | |
12 Jul 2024 | TM01 | Termination of appointment of Nickola Saunders as a director on 12 July 2024 | |
12 Jul 2024 | CS01 | Confirmation statement made on 12 July 2024 with updates | |
12 Jul 2024 | AP01 | Appointment of Ms Lisa Langrdige as a director on 12 July 2024 | |
12 Jul 2024 | PSC01 | Notification of Lisa Langridge as a person with significant control on 12 July 2024 | |
12 Jul 2024 | PSC07 | Cessation of Nickola Saunders as a person with significant control on 12 July 2024 | |
14 Sep 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
15 Aug 2023 | CS01 | Confirmation statement made on 14 August 2023 with no updates | |
29 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 14 August 2022 with no updates | |
12 Oct 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
26 Aug 2021 | CS01 | Confirmation statement made on 14 August 2021 with no updates | |
09 Feb 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
14 Dec 2020 | AD01 | Registered office address changed from 55 Princes Gate Exhibition Road London SW7 2PN United Kingdom to 63 High Street Chislehurst BR7 5BE on 14 December 2020 | |
29 Oct 2020 | CS01 | Confirmation statement made on 14 August 2020 with no updates | |
28 Nov 2019 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mrs nickola saunders | |
15 Aug 2019 | PSC04 | Change of details for Mrs Nickola Anne Saunders as a person with significant control on 14 August 2019 | |
14 Aug 2019 | PSC04 | Change of details for Mrs Nikola Saunders as a person with significant control on 14 August 2019 | |
14 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with updates | |
14 Aug 2019 | CH01 | Director's details changed for Mrs Nikola Saunders on 14 August 2019 |