VINEYARD CHAMBERS MANAGEMENT LIMITED
Company number 02384973
- Company Overview for VINEYARD CHAMBERS MANAGEMENT LIMITED (02384973)
- Filing history for VINEYARD CHAMBERS MANAGEMENT LIMITED (02384973)
- People for VINEYARD CHAMBERS MANAGEMENT LIMITED (02384973)
- More for VINEYARD CHAMBERS MANAGEMENT LIMITED (02384973)
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) |
---|---|---|---|
20 Mar 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
25 May 2012 | AR01 | Annual return made up to 16 May 2012 with full list of shareholders | |
29 Mar 2012 | AD01 | Registered office address changed from C/O Nockels Hornsey 24 Bath Street Abingdon Oxon OX14 3QH on 29 March 2012 | |
27 Mar 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
06 Mar 2012 | TM01 | Termination of appointment of Peter Townsend as a director | |
06 Mar 2012 | TM01 | Termination of appointment of Erika Syba as a director | |
02 Jun 2011 | AR01 | Annual return made up to 16 May 2011 with full list of shareholders | |
03 Mar 2011 | AP01 | Appointment of Mr Basile Francois Hallo as a director | |
21 Feb 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
18 Feb 2011 | AP01 | Appointment of Philip Greenhalgh as a director | |
01 Jun 2010 | AR01 | Annual return made up to 16 May 2010 with full list of shareholders | |
28 May 2010 | CH01 | Director's details changed for Dr Erika Syba on 12 May 2010 | |
28 May 2010 | CH01 | Director's details changed for Karen Laister on 12 May 2010 | |
28 May 2010 | CH01 | Director's details changed for Bryony Anne Wallace on 12 May 2010 | |
22 Dec 2009 | AA | Total exemption full accounts made up to 30 June 2009 | |
25 Jun 2009 | 363a | Return made up to 16/05/09; full list of members | |
24 Jun 2009 | 288c | Director's change of particulars / peter townsend / 24/06/2009 | |
24 Jun 2009 | 288c | Director's change of particulars / kevin gell / 24/06/2009 | |
24 Jun 2009 | 288c | Director's change of particulars / judith gell / 24/06/2009 | |
19 Mar 2009 | AA | Total exemption full accounts made up to 30 June 2008 | |
16 Sep 2008 | 287 | Registered office changed on 16/09/2008 from c/o carter jonas LLP 2 red house farm eynsham road farmoor oxford oxfordshire OX2 9NH | |
30 May 2008 | 288a | Director appointed karen laister | |
28 May 2008 | 363a | Return made up to 16/05/08; full list of members | |
15 Jan 2008 | 288a | New director appointed | |
30 Oct 2007 | AA | Total exemption full accounts made up to 30 June 2007 |