(CH01) On 6th December 2023 director's details were changed
filed on: 6th, December 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 6th December 2023
filed on: 6th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 17 Northmoor Road Oxford Oxfordshire OX2 6UW England on 6th December 2023 to 2 Chawley Park Cumnor Hill Oxford Oxfordshire OX2 9GG
filed on: 6th, December 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 6th December 2023
filed on: 6th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 6th December 2023 director's details were changed
filed on: 6th, December 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 26th October 2023
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 5th, October 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 26th October 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 8th, November 2022
| accounts
|
Free Download
(12 pages)
|
(MR04) Satisfaction of charge 082694540001 in full
filed on: 24th, August 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 082694540002 in full
filed on: 24th, August 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 082694540003, created on 17th August 2022
filed on: 18th, August 2022
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 082694540002, created on 31st March 2022
filed on: 8th, April 2022
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 082694540001, created on 31st March 2022
filed on: 7th, April 2022
| mortgage
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates 26th October 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 11th, October 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 26th October 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 21st, October 2020
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed the stonor valley winery LIMITEDcertificate issued on 21/10/20
filed on: 21st, October 2020
| change of name
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 9 Thorney Leys Park Witney Oxfordshire OX28 4GE United Kingdom on 9th October 2020 to 17 Northmoor Road Oxford Oxfordshire OX2 6UW
filed on: 9th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 4th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 26th October 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from C/O C/O Morgan Cameron 9 Thorney Leys Park Witney Oxfordshire OX28 4GE on 11th March 2019 to 9 Thorney Leys Park Witney Oxfordshire OX28 4GE
filed on: 11th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 26th October 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 14th June 2018: 128.16 GBP
filed on: 30th, November 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 23rd April 2018: 124.31 GBP
filed on: 30th, November 2018
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 26th October 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 4th January 2017: 122.86 GBP
filed on: 7th, April 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 26th October 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 4th October 2016: 118.57 GBP
filed on: 12th, October 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 7th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th October 2015
filed on: 3rd, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 27th May 2015: 114.29 GBP
filed on: 26th, October 2015
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 23rd, October 2015
| accounts
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on 27th May 2015
filed on: 28th, September 2015
| capital
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 17th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th October 2014
filed on: 29th, October 2014
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed emprise estates LIMITEDcertificate issued on 13/12/13
filed on: 13th, December 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 5th December 2013
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th October 2013
filed on: 31st, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 31st October 2013: 100.00 GBP
capital
|
|
(AA01) Current accounting period shortened from 31st October 2013 to 31st March 2013
filed on: 14th, March 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, October 2012
| incorporation
|
Free Download
(37 pages)
|