- Company Overview for PORT VINEYARD LIMITED (04853938)
- Filing history for PORT VINEYARD LIMITED (04853938)
- People for PORT VINEYARD LIMITED (04853938)
- More for PORT VINEYARD LIMITED (04853938)
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) |
---|---|---|---|
05 Nov 2018 | TM01 | Termination of appointment of Keith Jeremy Rose as a director on 31 October 2018 | |
12 Oct 2018 | TM01 | Termination of appointment of David Kenneth Spindler as a director on 10 October 2018 | |
12 Oct 2018 | TM01 | Termination of appointment of Edwin Alan Jones as a director on 10 October 2018 | |
03 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with no updates | |
28 Feb 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
22 Jan 2018 | TM01 | Termination of appointment of Denise Lorraine Cronin as a director on 16 January 2018 | |
07 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with updates | |
05 May 2017 | AP01 | Appointment of Mr David Kenneth Spindler as a director on 4 April 2017 | |
09 Mar 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
08 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
07 Jun 2016 | AP03 | Appointment of Mr David Orlik as a secretary on 1 March 2016 | |
07 Jun 2016 | AA01 | Current accounting period extended from 31 August 2016 to 31 January 2017 | |
04 Mar 2016 | AP01 | Appointment of Mrs Denise Lorraine Cronin as a director on 25 January 2016 | |
19 Feb 2016 | AP01 | Appointment of Mr Keith Jeremy Rose as a director on 25 January 2016 | |
19 Feb 2016 | AP01 | Appointment of Mr Edwin Alan Jones as a director on 25 January 2016 | |
18 Feb 2016 | AD01 | Registered office address changed from 8 Gunville Road Newport Isle of Wight PO30 5LB to The Estate Office Church Mews Beatrice Avenue East Cowes Isle of Wight PO32 6LW on 18 February 2016 | |
25 Jan 2016 | TM01 | Termination of appointment of David Edward Ellis as a director on 25 January 2016 | |
25 Jan 2016 | TM01 | Termination of appointment of Malachy David Butler as a director on 18 January 2016 | |
01 Sep 2015 | AA | Accounts for a dormant company made up to 31 August 2015 | |
05 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
04 Sep 2014 | AA | Accounts made up to 31 August 2014 | |
01 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
01 Aug 2014 | TM01 | Termination of appointment of Diane Rita Walker as a director on 1 October 2013 | |
07 Oct 2013 | AA | Accounts made up to 31 August 2013 | |
01 Aug 2013 | AD01 | Registered office address changed from 4 the Courtyard Ashengrove Swainston Calbourne Newport Isle of Wight PO30 4HU United Kingdom on 1 August 2013 |