- Company Overview for BROMLEY BROOK VINEYARD LTD (12394472)
- Filing history for BROMLEY BROOK VINEYARD LTD (12394472)
- People for BROMLEY BROOK VINEYARD LTD (12394472)
- More for BROMLEY BROOK VINEYARD LTD (12394472)
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) |
---|---|---|---|
10 Jan 2025 | CS01 | Confirmation statement made on 8 January 2025 with updates | |
23 Apr 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
17 Jan 2024 | CS01 | Confirmation statement made on 8 January 2024 with updates | |
22 Feb 2023 | AA | Micro company accounts made up to 31 January 2023 | |
13 Jan 2023 | CS01 | Confirmation statement made on 8 January 2023 with updates | |
30 May 2022 | AA | Micro company accounts made up to 31 January 2022 | |
14 Jan 2022 | CS01 | Confirmation statement made on 8 January 2022 with updates | |
29 Nov 2021 | CH01 | Director's details changed for Mr Matthew John Kempson on 29 November 2021 | |
29 Nov 2021 | CH01 | Director's details changed for Ms Margherita Del Bianco on 29 November 2021 | |
28 Jul 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
23 Feb 2021 | CS01 | Confirmation statement made on 8 January 2021 with updates | |
16 Jan 2020 | CH01 | Director's details changed for Mr Matthew John Kempson on 16 January 2020 | |
16 Jan 2020 | CH01 | Director's details changed for Ms Margherita Del Bianco on 16 January 2020 | |
16 Jan 2020 | AD01 | Registered office address changed from The Hollies Colchester Road Great Bromley Colchester Essex CO7 7TN England to Waterloo House 2 Colchester Road St. Osyth Clacton-on-Sea Essex CO168HA on 16 January 2020 | |
16 Jan 2020 | CH01 | Director's details changed for Mr Matthew John Kempson on 16 January 2020 | |
09 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-09
|