Advanced company searchLink opens in new window

MELTON VINEYARD

Company number 08062908

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)
28 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
22 May 2023 CS01 Confirmation statement made on 14 May 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
27 May 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
23 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
01 Sep 2021 AP01 Appointment of Mrs Jillyan Elizabeth Beadle as a director on 1 September 2021
19 May 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
04 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
08 Jul 2020 AP01 Appointment of Mr Nicholas George Gretton as a director on 1 July 2020
03 Jun 2020 TM01 Termination of appointment of Hester Elizabeth Simpson as a director on 31 May 2020
14 May 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
14 May 2020 TM01 Termination of appointment of Peter Forbes Melville Sturrock as a director on 14 May 2020
06 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
31 Oct 2019 AD01 Registered office address changed from Phoenix House Nottingham Road Melton Mowbray LE13 0UL England to Hope Centre 42-44 Nottingham Street Melton Mowbray Leicestershire LE13 1NW on 31 October 2019
16 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
17 Oct 2018 MR01 Registration of charge 080629080001, created on 12 October 2018
15 Jun 2018 AP01 Appointment of Mrs Hester Elizabeth Simpson as a director on 12 June 2018
15 Jun 2018 TM01 Termination of appointment of Ebela Howell as a director on 12 June 2018
10 May 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
20 Mar 2018 AD01 Registered office address changed from The Cove Sysonby Street Melton Mowbray Leicestershire LE13 0LP England to Phoenix House Nottingham Road Melton Mowbray LE13 0UL on 20 March 2018
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
08 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
08 May 2017 AP01 Appointment of Mr Peter Forbes Melville Sturrock as a director on 22 February 2017
04 Jan 2017 AA Total exemption full accounts made up to 31 March 2016