COURT OF MASTER SOMMELIERS WORLD-WIDE
Company number 05485362
- Company Overview for COURT OF MASTER SOMMELIERS WORLD-WIDE (05485362)
- Filing history for COURT OF MASTER SOMMELIERS WORLD-WIDE (05485362)
- People for COURT OF MASTER SOMMELIERS WORLD-WIDE (05485362)
- Registers for COURT OF MASTER SOMMELIERS WORLD-WIDE (05485362)
- More for COURT OF MASTER SOMMELIERS WORLD-WIDE (05485362)
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 |