Advanced company searchLink opens in new window

ALBURY VINEYARD HOLDINGS LIMITED

Company number 12668436

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 Jun 2025 CS01 Confirmation statement made on 12 June 2025 with updates
26 Jun 2025 PSC01 Notification of Linda Wenman as a person with significant control on 22 May 2025
26 Jun 2025 PSC04 Change of details for Mr Nicholas Edward Wenman as a person with significant control on 22 May 2025
26 Jun 2025 CH01 Director's details changed for Mr Nicholas Edward Wenman on 11 June 2025
26 Jun 2025 AD01 Registered office address changed from Silent Pool Shere Road Albury Guilford Surrey GU5 9BW United Kingdom to Silent Pool Shere Road Albury Guildford Surrey GU5 9BW on 26 June 2025
02 Apr 2025 AA Accounts for a dormant company made up to 31 December 2024
13 Jun 2024 CS01 Confirmation statement made on 12 June 2024 with no updates
01 May 2024 AA Accounts for a dormant company made up to 31 December 2023
15 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
09 May 2023 AA Accounts for a dormant company made up to 31 December 2022
27 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with updates
01 Apr 2022 AA Accounts for a dormant company made up to 31 December 2021
28 Oct 2021 PSC04 Change of details for Mr Nicholas Edward Wenman as a person with significant control on 29 March 2021
14 Oct 2021 SH01 Statement of capital following an allotment of shares on 1 October 2021
  • GBP 160,750
28 Jul 2021 CS01 Confirmation statement made on 12 June 2021 with updates
29 Apr 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 80,750
20 Apr 2021 MA Memorandum and Articles of Association
20 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Mar 2021 AA Accounts for a dormant company made up to 31 December 2020
23 Nov 2020 AA01 Current accounting period shortened from 30 June 2021 to 31 December 2020
15 Aug 2020 SH01 Statement of capital following an allotment of shares on 6 July 2020
  • GBP 400.00
15 Aug 2020 SH01 Statement of capital following an allotment of shares on 7 July 2020
  • GBP 600.00
13 Jun 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-06-13
  • GBP 200