Advanced company searchLink opens in new window

ACCOLADE WINES HOLDINGS EUROPE LIMITED

Company number 05185971

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)
26 Jan 2011 SH19 Statement of capital on 26 January 2011
  • GBP 0.6442
26 Jan 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 Jan 2011 SH01 Statement of capital following an allotment of shares on 25 January 2011
  • GBP 60,000,000.6442
13 Jan 2011 SH01 Statement of capital following an allotment of shares on 10 January 2011
  • GBP 45,050,000
18 Oct 2010 TM01 Termination of appointment of Helen Glennie as a director
18 Oct 2010 AP01 Appointment of Mr James David Lousada as a director
04 Oct 2010 AA Full accounts made up to 28 February 2010
21 Jul 2010 AR01 Annual return made up to 21 July 2010 with full list of shareholders
16 Jun 2010 CH01 Director's details changed for Mr Troy Christensen on 11 June 2010
20 Jan 2010 MEM/ARTS Memorandum and Articles of Association
20 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Jan 2010 CERT10 Certificate of re-registration from Public Limited Company to Private
19 Jan 2010 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
19 Jan 2010 MAR Re-registration of Memorandum and Articles
19 Jan 2010 RR02 Re-registration from a public company to a private limited company
13 Nov 2009 CH01 Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009
13 Nov 2009 CH01 Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009
13 Nov 2009 CH01 Director's details changed for Mr Troy Christensen on 1 October 2009
13 Nov 2009 CH03 Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009
29 Sep 2009 AA Full accounts made up to 28 February 2009
23 Jul 2009 363a Return made up to 21/07/09; full list of members
13 Apr 2009 288a Director appointed helen margaret glennie
09 Apr 2009 288b Appointment terminated director david klein
07 Feb 2009 287 Registered office changed on 07/02/2009 from, 3 more london riverside, london, SE1 2AQ
02 Sep 2008 363a Return made up to 21/07/08; full list of members