(AA) Accounts for a micro company for the period ending on 2023/07/31
filed on: 5th, March 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2023/07/05
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/07/31
filed on: 15th, August 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022/07/05
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/07/31
filed on: 6th, August 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021/07/05
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/07/05
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020/08/05
filed on: 6th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/08/05 director's details were changed
filed on: 6th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/07/31
filed on: 3rd, August 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/07/31
filed on: 13th, March 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019/07/05
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/07/31
filed on: 4th, April 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018/07/05
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/07/31
filed on: 27th, April 2018
| accounts
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2017/07/18
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/07/05
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017/07/18
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/07/31
filed on: 27th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/07/05
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2016/07/20. New Address: Unit L Radford Business Centre Radford Way Billericay Essex CM12 0BZ. Previous address: 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom
filed on: 20th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2015/07/31
filed on: 26th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/12/17. New Address: 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL. Previous address: 141 Wardour Street London W1F 0UT
filed on: 17th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/07/05 with full list of members
filed on: 14th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/07/31
filed on: 27th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/07/05 with full list of members
filed on: 30th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/07/30
capital
|
|
(AA) Dormant company accounts reported for the period up to 2013/07/31
filed on: 17th, January 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/07/05 with full list of members
filed on: 29th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/07/31
filed on: 18th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2012/07/05 with full list of members
filed on: 15th, August 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) 2012/08/15 - the day director's appointment was terminated
filed on: 15th, August 2012
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2011/07/31
filed on: 29th, March 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2011/07/05 with full list of members
filed on: 1st, August 2011
| annual return
|
Free Download
(4 pages)
|
(TM02) 2010/11/16 - the day secretary's appointment was terminated
filed on: 16th, November 2010
| officers
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 9th, November 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed benenden vineyards LIMITEDcertificate issued on 09/11/10
filed on: 9th, November 2010
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2010/10/23
change of name
|
|
(NEWINC) Company registration
filed on: 5th, July 2010
| incorporation
|
Free Download
(9 pages)
|