Advanced company searchLink opens in new window

SOUTHEND VINEYARD

Company number 03060009

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)
09 Oct 2009 CH01 Director's details changed for Mr Christopher Malcolm Kimmance on 1 October 2009
09 Oct 2009 CH01 Director's details changed for Mrs Alison Ruth Gellett on 1 October 2009
09 Oct 2009 CH01 Director's details changed for Colin Leonard Gabell on 1 October 2009
09 Oct 2009 CH01 Director's details changed for Mrs Joyce David on 1 October 2009
09 Oct 2009 CH03 Secretary's details changed for Catherine Jane Wakeling on 1 October 2009
23 Sep 2009 288b Appointment terminated director mark mclean
05 Jun 2009 363a Annual return made up to 23/05/09
13 Mar 2009 288a Director appointed mr christopher malcolm kimmance
09 Jan 2009 AA Partial exemption accounts made up to 31 March 2008
17 Sep 2008 288a Director appointed mrs joyce david
15 Sep 2008 288b Appointment terminated director philip rotheram
05 Sep 2008 288b Appointment terminated director stephen barber
13 Jun 2008 363a Annual return made up to 23/05/08
09 Jun 2008 288a Director appointed mrs alison ruth gellett
20 Mar 2008 MEM/ARTS Memorandum and Articles of Association
20 Mar 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Mar 2008 AUD Auditor's resignation
22 Jan 2008 AA Full accounts made up to 31 March 2007
26 Jun 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Jun 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 May 2007 363a Annual return made up to 23/05/07
30 May 2007 288c Director's particulars changed
30 May 2007 288c Director's particulars changed
24 Mar 2007 288a New director appointed
02 Feb 2007 AA Full accounts made up to 31 March 2006