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)
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
  • GBP 14
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
  • GBP 14
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