Advanced company searchLink opens in new window

THE VINEYARD AT STOCKCROSS LIMITED

Company number 02233431

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)
19 Jul 2017 AD01 Registered office address changed from 1st Floor, George V Place, Thames Avenue Windsor Berkshire SL4 1QP to 1 the Green Richmond TW9 1PL on 19 July 2017
06 Oct 2016 CS01 Confirmation statement made on 29 August 2016 with updates
05 Oct 2016 AA Full accounts made up to 31 December 2015
14 Sep 2016 TM02 Termination of appointment of Margaret Vera Morris as a secretary on 4 August 2016
14 Sep 2016 TM01 Termination of appointment of Margaret Vera Morris as a director on 4 August 2016
08 Oct 2015 AA Full accounts made up to 31 December 2014
07 Oct 2015 CH03 Secretary's details changed for Mrs Margaret Vera Morris on 7 October 2015
07 Oct 2015 CH01 Director's details changed for Mr Andrew Greig Mckenzie on 7 October 2015
07 Oct 2015 CH01 Director's details changed for Mrs Margaret Vera Morris on 7 October 2015
07 Oct 2015 CH01 Director's details changed for Mr Malcolm Vincent Morris on 7 October 2015
07 Oct 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2,867,895
03 Aug 2015 MR01 Registration of charge 022334310007, created on 31 July 2015
24 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
23 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2,867,895
13 Oct 2014 AP01 Appointment of Bradley Wilkinson as a director on 1 October 2014
16 Sep 2014 AA Full accounts made up to 31 December 2013
03 Jul 2014 AD01 Registered office address changed from 12 Sheet Street Windsor Berkshire SL4 1BG on 3 July 2014
06 Nov 2013 AR01 Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2,867,895
02 Oct 2013 AA Full accounts made up to 31 December 2012
11 Sep 2013 TM01 Termination of appointment of Peter Gubb as a director
26 Oct 2012 AR01 Annual return made up to 29 August 2012 with full list of shareholders
20 Sep 2012 AA Full accounts made up to 31 December 2011
24 Nov 2011 AR01 Annual return made up to 29 August 2011 with full list of shareholders
06 Sep 2011 AA Full accounts made up to 31 December 2010