Advanced company searchLink opens in new window

HOTEL DU VIN (WINCHESTER) LIMITED

Company number 02913178

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)
16 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Apr 2014 MR01 Registration of charge 029131780010
11 Apr 2014 MR04 Satisfaction of charge 9 in full
16 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
16 Dec 2013 CH01 Director's details changed for Paul Roberts on 30 November 2013
16 Dec 2013 AD03 Register(s) moved to registered inspection location
16 Dec 2013 AD02 Register inspection address has been changed
16 Dec 2013 CH01 Director's details changed for Mr Gary Reginald Davis on 30 November 2013
08 Nov 2013 AA Full accounts made up to 30 June 2013
17 Sep 2013 TM02 Termination of appointment of Filex Services Limited as a secretary
08 Jul 2013 AD01 Registered office address changed from , 179 Great Portland Street, London, W1W 5LS on 8 July 2013
02 Apr 2013 AA Full accounts made up to 30 June 2012
04 Jan 2013 TM01 Termination of appointment of Michael Bibring as a director
02 Jan 2013 AR01 Annual return made up to 30 November 2012 with full list of shareholders
29 Nov 2012 CH01 Director's details changed for Mr Gary Reginald Davis on 26 November 2012
10 Jul 2012 TM02 Termination of appointment of Gail Robson as a secretary
09 Jul 2012 AP01 Appointment of Mr Gary Reginald Davis as a director
18 May 2012 AP01 Appointment of Paul Roberts as a director
15 May 2012 TM01 Termination of appointment of Jagtar Singh as a director
27 Mar 2012 AA Full accounts made up to 30 June 2011
01 Feb 2012 TM01 Termination of appointment of Colin Elliot as a director
12 Dec 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 November 2011
01 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/12/2011
02 Nov 2011 TM01 Termination of appointment of Robert Cook as a director
11 May 2011 AA01 Current accounting period extended from 31 December 2010 to 30 June 2011