Advanced company searchLink opens in new window

ALBURY VINEYARD LIMITED

Company number 05809403

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Deletion of authorised share capital / creation of share class 08/07/2020
  • RES14 ‐ Capitalisation of £300000 of subscribers loan account 08/07/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Aug 2020 SH01 Statement of capital following an allotment of shares on 8 July 2020
  • GBP 300,180.00
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