VINERY COURT MANAGEMENT (STRATFORD) LIMITED
Company number 02582413
- Company Overview for VINERY COURT MANAGEMENT (STRATFORD) LIMITED (02582413)
- Filing history for VINERY COURT MANAGEMENT (STRATFORD) LIMITED (02582413)
- People for VINERY COURT MANAGEMENT (STRATFORD) LIMITED (02582413)
- More for VINERY COURT MANAGEMENT (STRATFORD) LIMITED (02582413)
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) |
---|---|---|---|
21 Feb 2024 | AP01 | Appointment of Mr David Andrew Broughton as a director on 6 February 2024 | |
14 Feb 2024 | CS01 | Confirmation statement made on 14 February 2024 with updates | |
23 Nov 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
15 Sep 2023 | CH01 | Director's details changed for Mr Geoffrey Flavin-Lees on 14 September 2023 | |
11 Sep 2023 | AP01 | Appointment of Mr Geoffrey Flavin-Lees as a director on 5 September 2023 | |
22 Feb 2023 | CS01 | Confirmation statement made on 14 February 2023 with updates | |
22 Feb 2023 | TM02 | Termination of appointment of Adam Barzey as a secretary on 31 December 2022 | |
13 Jan 2023 | AD01 | Registered office address changed from Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ England to 1-3 Merstow Green Evesham Worcestershire WR11 4BD on 13 January 2023 | |
25 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
16 Sep 2022 | TM01 | Termination of appointment of John William Bishton as a director on 31 August 2022 | |
16 Feb 2022 | CS01 | Confirmation statement made on 14 February 2022 with updates | |
29 Nov 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
23 Mar 2021 | CS01 | Confirmation statement made on 14 February 2021 with updates | |
25 Nov 2020 | AA | Accounts for a dormant company made up to 28 February 2020 | |
25 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with updates | |
25 Feb 2020 | AP03 | Appointment of Mr Adam Barzey as a secretary on 1 March 2019 | |
25 Feb 2020 | TM02 | Termination of appointment of Sheldon Bosley Estate Management Limited as a secretary on 1 March 2019 | |
22 Oct 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
18 Oct 2019 | AD01 | Registered office address changed from C/O Sheldon Bosley Morgan House 58 Ely Street Stratford upon Avon Warwickshire CV37 6LN to Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ on 18 October 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with updates | |
09 Oct 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
05 Sep 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
24 May 2016 | AA | Accounts for a dormant company made up to 29 February 2016 |