Advanced company searchLink opens in new window

VINESCAPES LTD

Company number 09557939

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)
19 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
09 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
07 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
12 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with updates
08 Dec 2021 AA Micro company accounts made up to 30 April 2021
04 Nov 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
25 May 2021 PSC04 Change of details for Mrs Paula Angeline Nesbitt as a person with significant control on 25 May 2021
25 May 2021 PSC04 Change of details for Mr Alistair Mark Nesbitt as a person with significant control on 25 May 2021
20 May 2021 PSC04 Change of details for Mrs Paula Angeline Nesbitt as a person with significant control on 30 September 2019
20 May 2021 PSC04 Change of details for Mr Alistair Mark Nesbitt as a person with significant control on 30 September 2019
02 Dec 2020 AA Micro company accounts made up to 30 April 2020
04 Oct 2020 CERTNM Company name changed climate wine consulting LIMITED\certificate issued on 04/10/20
  • RES15 ‐ Change company name resolution on 2020-09-15
04 Oct 2020 CONNOT Change of name notice
02 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
30 Sep 2019 CS01 Confirmation statement made on 30 September 2019 with updates
30 Sep 2019 PSC01 Notification of Paula Angeline Nesbitt as a person with significant control on 30 September 2019
21 Aug 2019 AA Micro company accounts made up to 30 April 2019
19 Aug 2019 AD01 Registered office address changed from 1 the Grange Frensham Road Frensham Farnham Surrey GU10 3DS England to 7 Sheephouse Green Wotton Dorking Surrey RH5 6QW on 19 August 2019
24 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
22 Nov 2018 AA Micro company accounts made up to 30 April 2018
07 Aug 2018 AP01 Appointment of Mrs Paula Angeline Nesbitt as a director on 7 August 2018
26 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
02 Mar 2018 AD01 Registered office address changed from 2 Cannonbury Villas Lambs Green Rusper Horsham RH12 4RG England to 1 the Grange Frensham Road Frensham Farnham Surrey GU10 3DS on 2 March 2018
14 Nov 2017 AA Micro company accounts made up to 30 April 2017
25 Apr 2017 AD01 Registered office address changed from 7 Sheephouse Green Dorking Surrey RH5 6QW United Kingdom to 2 Cannonbury Villas Lambs Green Rusper Horsham RH12 4RG on 25 April 2017