Advanced company searchLink opens in new window

VINEYARD GLOBAL COUNCIL TRUST LIMITED

Company number 09329089

Filter by category

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)
17 Apr 2024 TM01 Termination of appointment of Phil Neil Strout as a director on 19 March 2024
17 Apr 2024 AP01 Appointment of Mr Claudio Osvaldo Caro Caro as a director on 19 March 2024
28 Nov 2023 CS01 Confirmation statement made on 26 November 2023 with no updates
28 Jun 2023 TM01 Termination of appointment of Guy Briscoe Speers as a director on 22 June 2023
23 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
16 Jun 2023 CERTNM Company name changed vineyard international resourcing uk LIMITED\certificate issued on 16/06/23
  • RES15 ‐ Change company name resolution on 2023-05-05
16 Jun 2023 CONNOT Change of name notice
29 Nov 2022 CS01 Confirmation statement made on 26 November 2022 with no updates
29 Nov 2022 PSC01 Notification of Phil Neil Strout as a person with significant control on 1 October 2021
29 Nov 2022 AP01 Appointment of Mr Phil Neil Strout as a director on 1 October 2021
19 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
30 Mar 2022 AD01 Registered office address changed from Unit 8, Trade Park 200 Clough Road Hull HU5 1SN England to Unit 8 K3 Business Park 200 Clough Road Hull HU5 1SN on 30 March 2022
08 Dec 2021 AD01 Registered office address changed from The Vineyard Centre Vulcan Street Hull HU6 7PS England to Unit 8, Trade Park 200 Clough Road Hull HU5 1SN on 8 December 2021
01 Dec 2021 CS01 Confirmation statement made on 26 November 2021 with no updates
21 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
27 Nov 2020 CS01 Confirmation statement made on 26 November 2020 with no updates
05 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
05 Mar 2020 PSC07 Cessation of Jeremy Peter George Cook as a person with significant control on 1 January 2020
05 Mar 2020 TM01 Termination of appointment of Jeremy Peter George Cook as a director on 1 January 2020
09 Dec 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
30 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
26 Nov 2018 CS01 Confirmation statement made on 26 November 2018 with no updates
26 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
29 Nov 2017 CS01 Confirmation statement made on 26 November 2017 with no updates
22 Sep 2017 PSC01 Notification of Guy Speers as a person with significant control on 1 September 2017