Advanced company searchLink opens in new window

VINE PROPERTY CO. (LEICESTER) LIMITED

Company number 00773241

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)
03 Jan 2024 AA Total exemption full accounts made up to 9 July 2023
06 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with updates
07 Dec 2022 AA Accounts for a dormant company made up to 9 July 2022
14 Nov 2022 AD02 Register inspection address has been changed from 65 Deans Street Oakham Rutland LE15 6AF England to 40 Melton Road First Floor Oakham Rutland LE15 6AY
11 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with updates
26 Nov 2021 AA Total exemption full accounts made up to 9 July 2021
05 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with updates
07 Dec 2020 CS01 Confirmation statement made on 3 November 2020 with updates
07 Oct 2020 AA Total exemption full accounts made up to 9 July 2020
09 Jun 2020 AP01 Appointment of Mrs Alexandra Kate Crossley as a director on 9 June 2020
09 Jun 2020 AP01 Appointment of Mr Benjamin John Tookey as a director on 9 June 2020
09 Jun 2020 TM01 Termination of appointment of Anthony John Tookey as a director on 9 June 2020
15 Nov 2019 CH01 Director's details changed for Gregory Culshaw on 14 November 2019
14 Nov 2019 CS01 Confirmation statement made on 3 November 2019 with updates
19 Jul 2019 AA Total exemption full accounts made up to 9 July 2019
20 May 2019 TM01 Termination of appointment of Amanda Blomley as a director on 15 March 2019
13 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with no updates
31 Oct 2018 AA Total exemption full accounts made up to 9 July 2018
07 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with no updates
11 Oct 2017 AA Total exemption full accounts made up to 9 July 2017
19 Dec 2016 CH01 Director's details changed for Mrs Amanda Blomley on 6 December 2016
14 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
29 Sep 2016 CH01 Director's details changed for Mrs Amanda Blomley on 20 September 2016
11 Aug 2016 AA Total exemption small company accounts made up to 9 July 2016
24 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 110