- Company Overview for GRAFT WINE COMPANY LIMITED (08111454)
- Filing history for GRAFT WINE COMPANY LIMITED (08111454)
- People for GRAFT WINE COMPANY LIMITED (08111454)
- Charges for GRAFT WINE COMPANY LIMITED (08111454)
- More for GRAFT WINE COMPANY LIMITED (08111454)
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) |
---|---|---|---|
24 Jun 2025 | CS01 | Confirmation statement made on 21 June 2025 with updates | |
06 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
05 Aug 2024 | MR01 | Registration of charge 081114540003, created on 2 August 2024 | |
30 Jul 2024 | TM01 | Termination of appointment of Nicholas James Darlington as a director on 30 July 2024 | |
01 Jul 2024 | CS01 | Confirmation statement made on 21 June 2024 with updates | |
29 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 21 June 2023 with updates | |
03 Jul 2023 | PSC05 | Change of details for Red Squirrel Wine Ltd as a person with significant control on 14 April 2023 | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 21 June 2022 with updates | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Jun 2021 | CS01 | Confirmation statement made on 21 June 2021 with updates | |
23 Jun 2021 | PSC05 | Change of details for Red Squirrel Wine Ltd as a person with significant control on 15 March 2021 | |
29 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Jul 2020 | CS01 | Confirmation statement made on 21 June 2020 with updates | |
16 Jul 2020 | CH01 | Director's details changed for Mr Nicholas James Darlington on 21 June 2020 | |
25 Jun 2020 | AD01 | Registered office address changed from C/O Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF England to Castle House Castle Street Guildford Surrey GU1 3UW on 25 June 2020 | |
20 May 2020 | CH01 | Director's details changed for Mr Nicholas James Darlington on 9 September 2019 | |
20 May 2020 | PSC07 | Cessation of David Frederick William Knott as a person with significant control on 9 September 2019 | |
20 May 2020 | PSC02 | Notification of Red Squirrel Wine Ltd as a person with significant control on 9 September 2019 | |
20 May 2020 | CH01 | Director's details changed for Mr David Frederick William Knott on 20 May 2020 | |
20 May 2020 | AP01 | Appointment of Mr Nicholas James Darlington as a director on 9 September 2019 | |
30 Apr 2020 | MR01 | Registration of charge 081114540002, created on 24 April 2020 | |
01 Apr 2020 | PSC04 | Change of details for Mr David Frederick William Knott as a person with significant control on 1 April 2020 | |
01 Apr 2020 | CH01 | Director's details changed for Mr David Frederick William Knott on 1 April 2020 |