Advanced company searchLink opens in new window

COURT OF MASTER SOMMELIERS WORLD-WIDE

Company number 05485362

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)
23 Jan 2024 AA Total exemption full accounts made up to 29 June 2023
19 Jul 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
19 Jul 2023 PSC04 Change of details for Mr Ronan James Sayburn as a person with significant control on 1 August 2016
19 Jul 2023 CH01 Director's details changed for Mr Ronan James Sayburn on 1 August 2016
19 Jul 2023 AP03 Appointment of Mr Ronan Sayburn as a secretary on 1 June 2023
19 Jul 2023 TM02 Termination of appointment of Brian Keith Julyan as a secretary on 1 June 2023
24 Feb 2023 AA Total exemption full accounts made up to 29 June 2022
16 Feb 2023 AD02 Register inspection address has been changed from 7a Dartmouth Road Paignton Devon TQ4 5AA England to Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd
20 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
09 Nov 2021 AA Total exemption full accounts made up to 29 June 2021
05 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
03 Mar 2021 AA Total exemption full accounts made up to 29 June 2020
26 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
25 Jun 2020 PSC07 Cessation of Otto Oskar Hinderer as a person with significant control on 25 June 2020
25 Jun 2020 PSC07 Cessation of Frank Kammer as a person with significant control on 4 March 2020
14 Apr 2020 AA Total exemption full accounts made up to 29 June 2019
23 Mar 2020 AA01 Previous accounting period shortened from 30 June 2019 to 29 June 2019
27 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
18 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
01 Oct 2018 TM01 Termination of appointment of a director
29 Sep 2018 TM01 Termination of appointment of Frank Kämmer as a director on 6 September 2018
29 Sep 2018 TM01 Termination of appointment of Gerard Francis Claude Basset as a director on 6 September 2018
29 Sep 2018 PSC07 Cessation of Gerard Francis Claude Basset as a person with significant control on 6 September 2018
23 Jun 2018 CH01 Director's details changed for Mr Gerard Basset on 22 June 2018
23 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates