- Company Overview for ALBURY VINEYARD LIMITED (05809403)
- Filing history for ALBURY VINEYARD LIMITED (05809403)
- People for ALBURY VINEYARD LIMITED (05809403)
- Charges for ALBURY VINEYARD LIMITED (05809403)
- More for ALBURY VINEYARD LIMITED (05809403)
| 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) |
|---|---|---|---|
| 10 Feb 2026 | CS01 | Confirmation statement made on 4 February 2026 with no updates | |
| 05 Feb 2026 | CH01 | Director's details changed for Mr Nicholas Edward Wenman on 4 February 2026 | |
| 05 Feb 2026 | AD01 | Registered office address changed from Silent Pool Shere Road Albury Guilford Surrey GU5 9BW England to Silent Pool Shere Road Albury Guildford Surrey GU5 9BW on 5 February 2026 | |
| 02 Apr 2025 | AA | Total exemption full accounts made up to 31 December 2024 | |
| 21 Feb 2025 | MR04 | Satisfaction of charge 058094030001 in full | |
| 05 Feb 2025 | CS01 | Confirmation statement made on 4 February 2025 with updates | |
| 01 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
| 09 Feb 2024 | CS01 | Confirmation statement made on 4 February 2024 with no updates | |
| 10 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
| 06 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
| 11 Apr 2022 | CH01 | Director's details changed for Mr Nicholas Edward Wenman on 6 April 2022 | |
| 01 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
| 11 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
| 26 Apr 2021 | CS01 | Confirmation statement made on 4 February 2021 with updates | |
| 22 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
| 08 Sep 2020 | PSC01 | Notification of Nicholas Edward Wenman as a person with significant control on 8 July 2020 | |
| 20 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
| 16 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 8 July 2020
|
|
| 15 Aug 2020 | MA | Memorandum and Articles of Association | |
| 12 Aug 2020 | PSC05 | Change of details for Albury Vineyard Holdings Limited as a person with significant control on 8 July 2020 | |
| 12 Aug 2020 | PSC02 | Notification of Albury Vineyard Holdings Limited as a person with significant control on 6 July 2020 | |
| 12 Aug 2020 | PSC07 | Cessation of Nicholas Edward Wenman as a person with significant control on 6 July 2020 | |
| 18 Jun 2020 | MR01 | Registration of charge 058094030001, created on 9 June 2020 | |
| 11 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
| 14 Apr 2020 | AD01 | Registered office address changed from 34-36 Fore Street Bovey Tracey Devon TQ13 9AD to Silent Pool Shere Road Albury Guilford Surrey GU5 9BW on 14 April 2020 |