- Company Overview for BARON WINES LIMITED (07410577)
- Filing history for BARON WINES LIMITED (07410577)
- People for BARON WINES LIMITED (07410577)
- Charges for BARON WINES LIMITED (07410577)
- More for BARON WINES LIMITED (07410577)
| 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) |
|---|---|---|---|
| 11 Nov 2025 | CS01 | Confirmation statement made on 31 October 2025 with no updates | |
| 24 Apr 2025 | AA | Total exemption full accounts made up to 31 October 2024 | |
| 06 Nov 2024 | CS01 | Confirmation statement made on 31 October 2024 with no updates | |
| 30 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
| 31 Oct 2023 | CS01 | Confirmation statement made on 31 October 2023 with no updates | |
| 31 Oct 2023 | PSC04 | Change of details for Mr Adam Argeband as a person with significant control on 31 October 2023 | |
| 31 Oct 2023 | PSC04 | Change of details for Mr Adam Argeband as a person with significant control on 31 October 2019 | |
| 31 Oct 2023 | CH01 | Director's details changed for Mr Adam Argeband on 31 October 2023 | |
| 25 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
| 18 Jul 2023 | MR01 | Registration of charge 074105770002, created on 17 July 2023 | |
| 05 Jun 2023 | TM01 | Termination of appointment of David Barry Zackheim as a director on 30 May 2023 | |
| 01 Nov 2022 | CS01 | Confirmation statement made on 31 October 2022 with no updates | |
| 05 Aug 2022 | TM02 | Termination of appointment of Susan Willis as a secretary on 5 August 2022 | |
| 13 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
| 31 Oct 2021 | CS01 | Confirmation statement made on 31 October 2021 with no updates | |
| 28 Jun 2021 | MR04 | Satisfaction of charge 074105770001 in full | |
| 26 Apr 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
| 02 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
| 02 Jun 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
| 11 Feb 2020 | AD01 | Registered office address changed from 105 Piccadilly Ground Floor London W1J 7NJ to 9 Appold Street London EC2A 2AP on 11 February 2020 | |
| 04 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with updates | |
| 31 Oct 2019 | PSC07 | Cessation of Nathaniel Glas as a person with significant control on 31 October 2019 | |
| 12 Feb 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
| 31 Oct 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
| 08 Aug 2018 | PSC01 | Notification of Adam Argeband as a person with significant control on 1 July 2018 |