Advanced company searchLink opens in new window

VINE KENWOOD LIMITED

Company number 10256898

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)
27 Mar 2024 AA Full accounts made up to 31 March 2023
12 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
01 Dec 2023 AD01 Registered office address changed from C/O Director of Finance Kenwood Hall Hotel Kenwood Road Sheffield S7 1NQ United Kingdom to C/O Director of Finance Mosborough Hall Hotel High Street, Mosborough Sheffield S20 5EA on 1 December 2023
30 Mar 2023 AA Full accounts made up to 31 March 2022
13 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
28 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
23 Dec 2021 AA Group of companies' accounts made up to 31 March 2021
20 Apr 2021 AA Group of companies' accounts made up to 31 March 2020
15 Mar 2021 PSC01 Notification of Gregory Dyke as a person with significant control on 9 May 2020
12 Mar 2021 PSC09 Withdrawal of a person with significant control statement on 12 March 2021
10 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with updates
03 Mar 2021 MR01 Registration of charge 102568980002, created on 24 February 2021
18 Aug 2020 CH01 Director's details changed for Mr Neil Burgin on 18 August 2020
06 Jul 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
01 Jun 2020 TM01 Termination of appointment of Andrew Gerard Rouse as a director on 9 May 2020
18 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
24 Jun 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
02 Apr 2019 AP01 Appointment of Mr Neil Burgin as a director on 1 April 2019
19 Nov 2018 AA Group of companies' accounts made up to 31 March 2018
02 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
20 Dec 2017 AA Group of companies' accounts made up to 31 March 2017
04 Jul 2017 PSC08 Notification of a person with significant control statement
27 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
26 May 2017 CH01 Director's details changed for Mr Andrew Gerard Rouse on 28 April 2017
26 May 2017 CH01 Director's details changed for Ms Susan Howes on 28 April 2017