THE VINERY TANNERS LANE MANAGEMENT COMPANY LIMITED
Company number 13032472
- Company Overview for THE VINERY TANNERS LANE MANAGEMENT COMPANY LIMITED (13032472)
- Filing history for THE VINERY TANNERS LANE MANAGEMENT COMPANY LIMITED (13032472)
- People for THE VINERY TANNERS LANE MANAGEMENT COMPANY LIMITED (13032472)
- More for THE VINERY TANNERS LANE MANAGEMENT COMPANY LIMITED (13032472)
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) |
---|---|---|---|
18 Nov 2024 | CS01 | Confirmation statement made on 15 November 2024 with no updates | |
02 May 2024 | AA | Micro company accounts made up to 30 November 2023 | |
15 Nov 2023 | CS01 | Confirmation statement made on 15 November 2023 with no updates | |
06 Mar 2023 | AA | Micro company accounts made up to 30 November 2022 | |
15 Nov 2022 | CS01 | Confirmation statement made on 15 November 2022 with no updates | |
18 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
11 Feb 2022 | CH01 | Director's details changed for Mr Shaun David Barriball on 11 February 2022 | |
11 Feb 2022 | CH03 | Secretary's details changed for Mrs Elaine Barriball on 11 February 2022 | |
11 Feb 2022 | CH01 | Director's details changed for Mr Michael Garvey on 11 February 2022 | |
11 Feb 2022 | CH01 | Director's details changed for Mr Mark Rowland Clement on 11 February 2022 | |
11 Feb 2022 | CH01 | Director's details changed for Mr Roger Price on 11 February 2022 | |
20 Nov 2021 | CS01 | Confirmation statement made on 18 November 2021 with no updates | |
04 Oct 2021 | PSC01 | Notification of Elaine Louise Barriball as a person with significant control on 1 October 2021 | |
04 Oct 2021 | PSC01 | Notification of Michael Garvey as a person with significant control on 1 October 2021 | |
04 Oct 2021 | PSC01 | Notification of Roger Price as a person with significant control on 1 October 2021 | |
04 Oct 2021 | PSC01 | Notification of Mark Rowland Clement as a person with significant control on 1 October 2021 | |
07 Sep 2021 | PSC01 | Notification of Shaun Barriball as a person with significant control on 7 September 2021 | |
07 Sep 2021 | AD01 | Registered office address changed from Unit a4 the Premier Centre Premier Way Romsey SO51 9DG England to 1 the Vinery Tanners Lane East Wellow Romsey SO51 6DP on 7 September 2021 | |
07 Sep 2021 | PSC07 | Cessation of Ian John Rymill as a person with significant control on 7 September 2021 | |
07 Sep 2021 | AP03 | Appointment of Mrs Elaine Barriball as a secretary on 7 September 2021 | |
07 Sep 2021 | TM01 | Termination of appointment of Ian John Rymill as a director on 7 September 2021 | |
07 Sep 2021 | AP01 | Appointment of Mr Mark Clement as a director on 7 September 2021 | |
07 Sep 2021 | AP01 | Appointment of Mr Shaun David Barriball as a director on 7 September 2021 | |
07 Sep 2021 | AP01 | Appointment of Mr Michael Garvey as a director on 7 September 2021 | |
07 Sep 2021 | AP01 | Appointment of Mr Roger Price as a director on 7 September 2021 |