Advanced company searchLink opens in new window

DENBIES WINE ESTATE LIMITED

Company number 09822843

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)
26 Jul 2016 TM02 Termination of appointment of Linda Denise Fuller as a secretary on 26 July 2016
26 Jul 2016 AP03 Appointment of Mr Richard Stephen Potton as a secretary on 26 July 2016
02 Apr 2016 MR01 Registration of charge 098228430004, created on 31 March 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
19 Jan 2016 MR01 Registration of charge 098228430002, created on 4 January 2016
19 Jan 2016 MR01 Registration of charge 098228430003, created on 4 January 2016
12 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 500
12 Jan 2016 AA Accounts for a dormant company made up to 31 December 2015
12 Jan 2016 SH01 Statement of capital following an allotment of shares on 4 January 2016
  • GBP 500
21 Dec 2015 MR01 Registration of charge 098228430001, created on 17 December 2015
18 Dec 2015 SH01 Statement of capital following an allotment of shares on 27 October 2015
  • GBP 1
02 Nov 2015 AD01 Registered office address changed from Aberdeen House South Road Haywards Heath West Sussex RH16 4NG United Kingdom to Denbies Wine Estate London Road Dorking Surrey RH5 6AA on 2 November 2015
30 Oct 2015 TM01 Termination of appointment of Peter Waterman as a director on 30 October 2015
30 Oct 2015 AA01 Current accounting period shortened from 31 October 2016 to 31 December 2015
30 Oct 2015 AP01 Appointment of Mr Christopher Adrian White as a director on 30 October 2015
30 Oct 2015 AP03 Appointment of Mrs Linda Denise Fuller as a secretary on 26 October 2015
13 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted