Advanced company searchLink opens in new window

PORT VINEYARD LIMITED

Company number 04853938

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)
09 Oct 2023 AA Micro company accounts made up to 31 January 2023
19 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
30 Aug 2022 AA Micro company accounts made up to 31 January 2022
04 Jul 2022 CS01 Confirmation statement made on 27 November 2021 with no updates
01 Jul 2022 CS01 Confirmation statement made on 19 June 2022 with updates
14 Jul 2021 AA Micro company accounts made up to 31 January 2021
02 Jul 2021 CS01 Confirmation statement made on 19 June 2021 with updates
12 Jan 2021 AD01 Registered office address changed from 13 Quay Hill Lymington SO41 3AR England to 1 Hooke Close Freshwater PO40 9FZ on 12 January 2021
12 Jan 2021 AP04 Appointment of Retriever Property Management Ltd as a secretary on 1 January 2021
12 Jan 2021 TM02 Termination of appointment of Bridgeford & Co Ltd as a secretary on 31 December 2020
14 Jul 2020 AA Micro company accounts made up to 31 January 2020
08 Jul 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
24 Jun 2020 TM01 Termination of appointment of Sheila June Davis as a director on 25 April 2019
24 Jun 2020 TM01 Termination of appointment of Annabella Ellis as a director on 25 April 2019
31 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
13 Aug 2019 CS01 Confirmation statement made on 19 June 2019 with updates
28 Mar 2019 AP04 Appointment of Bridgeford & Co Ltd as a secretary on 1 February 2019
28 Mar 2019 AD01 Registered office address changed from The Estate Office Church Mews Beatrice Avenue East Cowes Isle of Wight PO32 6LW England to 13 Quay Hill Lymington SO41 3AR on 28 March 2019
22 Feb 2019 TM02 Termination of appointment of David Orlik as a secretary on 18 February 2019
19 Dec 2018 AP01 Appointment of Mrs Patricia Mills as a director on 30 October 2018
03 Dec 2018 AP01 Appointment of Mrs Kathleen May Ryan as a director on 30 October 2018
23 Nov 2018 CH01 Director's details changed for Mrs Annabella Ellis Marlow on 23 November 2018
23 Nov 2018 AP01 Appointment of Ms Sylvia Elaine Hilton as a director on 31 October 2018
23 Nov 2018 AP01 Appointment of Mrs Annabella Ellis Marlow as a director on 30 October 2018
23 Nov 2018 AP01 Appointment of Mrs Sheila June Davis as a director on 1 November 2018