Advanced company searchLink opens in new window

VINE HOTELS LIMITED

Company number 09606831

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)
04 Jun 2017 CS01 Confirmation statement made on 26 May 2017 with updates
30 May 2017 CH01 Director's details changed
26 May 2017 CH01 Director's details changed for Mr Gregory Dyke on 27 April 2017
26 May 2017 CH01 Director's details changed for Mr Garin James Davies on 27 April 2017
26 May 2017 CH01 Director's details changed for Mr Andrew Gerard Rouse on 28 April 2017
26 May 2017 CH03 Secretary's details changed for Andrew Gerard Rouse on 28 April 2017
25 May 2017 AD01 Registered office address changed from C/O Director of Finance Doubletree by Hilton Hotel Sheffield Park Chesterfield Road South Sheffield S8 8BW to C/O Director of Finance Kenwood Hall Hotel Kenwood Road Sheffield S7 1NQ on 25 May 2017
09 Jan 2017 AA Group of companies' accounts made up to 31 March 2016
28 Jun 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,432,353
28 Jun 2016 CH03 Secretary's details changed for Andrew Gerard Rouse on 25 May 2016
25 May 2016 AD01 Registered office address changed from Windsor House Victoria Street Windsor Berkshire SL4 1EN United Kingdom to C/O Director of Finance Doubletree by Hilton Hotel Sheffield Park Chesterfield Road South Sheffield S8 8BW on 25 May 2016
10 May 2016 SH01 Statement of capital following an allotment of shares on 16 March 2016
  • GBP 1,432,353
23 Mar 2016 MR01 Registration of charge 096068310004, created on 16 March 2016
23 Mar 2016 MR01 Registration of charge 096068310003, created on 16 March 2016
17 Oct 2015 AA01 Current accounting period shortened from 31 May 2016 to 31 March 2016
06 Jul 2015 SH01 Statement of capital following an allotment of shares on 9 June 2015
  • GBP 1,300,000
01 Jul 2015 AP03 Appointment of Andrew Gerard Rouse as a secretary on 9 June 2015
24 Jun 2015 MR01 Registration of charge 096068310001, created on 9 June 2015
24 Jun 2015 MR01 Registration of charge 096068310002, created on 9 June 2015
23 Jun 2015 CH01 Director's details changed for Mrs Susan Howes on 10 June 2015
23 Jun 2015 CH01 Director's details changed for Mr Gregory Dyke on 10 June 2015
10 Jun 2015 AP01 Appointment of Mr Garin James Davies as a director on 26 May 2015
10 Jun 2015 AP01 Appointment of Mr Andrew Gerard Rouse as a director on 26 May 2015
10 Jun 2015 AP01 Appointment of Mrs Susan Howes as a director on 26 May 2015
10 Jun 2015 AP01 Appointment of Mr Gregory Dyke as a director on 26 May 2015