- Company Overview for MELTON VINEYARD (08062908)
- Filing history for MELTON VINEYARD (08062908)
- People for MELTON VINEYARD (08062908)
- Charges for MELTON VINEYARD (08062908)
- More for MELTON VINEYARD (08062908)
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 |