- Company Overview for VINE KENWOOD LIMITED (10256898)
- Filing history for VINE KENWOOD LIMITED (10256898)
- People for VINE KENWOOD LIMITED (10256898)
- Charges for VINE KENWOOD LIMITED (10256898)
- More for VINE KENWOOD LIMITED (10256898)
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 |