Advanced company searchLink opens in new window

OFF-PISTE WINES LIMITED

Company number 05885139

Filter by category


Confirmation statement filters

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)
28 Dec 2023 AA Full accounts made up to 31 March 2023
15 Aug 2023 CS01 Confirmation statement made on 24 July 2023 with no updates
23 Dec 2022 AA Full accounts made up to 31 March 2022
26 Jul 2022 CS01 Confirmation statement made on 24 July 2022 with no updates
11 Apr 2022 CH01 Director's details changed for Mr Andrew Leslie Talbot on 1 April 2022
11 Apr 2022 AP01 Appointment of Mr Jack David Steven Eckworth as a director on 1 April 2022
13 Dec 2021 AA Full accounts made up to 31 March 2021
02 Nov 2021 AD01 Registered office address changed from 8 Royal Crescent Cheltenham Gloucestershire GL50 3DA to Formal House, 60 st Georges Place Formal House 60 st Georges Place Cheltenham GL50 3PN on 2 November 2021
27 Jul 2021 CS01 Confirmation statement made on 24 July 2021 with updates
31 Mar 2021 MR01 Registration of charge 058851390003, created on 26 March 2021
25 Mar 2021 MR04 Satisfaction of charge 2 in full
12 Nov 2020 AA Full accounts made up to 31 January 2020
29 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 24 July 2020
07 Oct 2020 CH03 Secretary's details changed for Andrew Talbot on 1 August 2020
07 Oct 2020 AP01 Appointment of Mrs Rachel Archer as a director on 1 July 2020
07 Oct 2020 AP01 Appointment of Miss Katie Thompson as a director on 1 July 2020
07 Oct 2020 CH01 Director's details changed for Mr Andrew Leslie Talbot on 1 September 2020
27 Aug 2020 CS01 Confirmation statement made on 24 July 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 29/10/2020
22 Jun 2020 AA01 Current accounting period extended from 31 January 2021 to 31 March 2021
06 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jan 2020 SH08 Change of share class name or designation
31 Dec 2019 PSC02 Notification of Hc 1313 Limited as a person with significant control on 19 December 2019
31 Dec 2019 PSC07 Cessation of Anthony William Vaughan Fairbank as a person with significant control on 19 December 2019
31 Dec 2019 PSC07 Cessation of Paul David James Letheren as a person with significant control on 19 December 2019
31 Dec 2019 SH01 Statement of capital following an allotment of shares on 19 December 2019
  • GBP 1,331