- Company Overview for SOUTHERN WINES LIMITED (07092137)
- Filing history for SOUTHERN WINES LIMITED (07092137)
- People for SOUTHERN WINES LIMITED (07092137)
- More for SOUTHERN WINES LIMITED (07092137)
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) |
---|---|---|---|
24 May 2024 | AA | Micro company accounts made up to 31 December 2023 | |
27 Nov 2023 | CS01 | Confirmation statement made on 15 November 2023 with no updates | |
20 Feb 2023 | AA | Micro company accounts made up to 31 December 2022 | |
28 Nov 2022 | CS01 | Confirmation statement made on 15 November 2022 with no updates | |
14 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
01 Dec 2021 | CS01 | Confirmation statement made on 15 November 2021 with no updates | |
29 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
19 Jan 2021 | CS01 | Confirmation statement made on 15 November 2020 with no updates | |
04 Dec 2020 | PSC04 | Change of details for Mr Rupert St Aubyn as a person with significant control on 30 June 2018 | |
03 Dec 2020 | PSC04 | Change of details for Mr Rupert Trelawny St Aubyn as a person with significant control on 30 June 2018 | |
03 Dec 2020 | PSC09 | Withdrawal of a person with significant control statement on 3 December 2020 | |
24 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
25 Mar 2020 | PSC05 | Change of details for Armajaro Holdings Limited as a person with significant control on 6 January 2020 | |
16 Mar 2020 | TM01 | Termination of appointment of Anthony Simon Leschallas as a director on 3 March 2020 | |
29 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with no updates | |
24 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with updates | |
15 Nov 2018 | TM01 | Termination of appointment of Richard Ivon Alexander Gower as a director on 30 June 2018 | |
15 Nov 2018 | PSC01 | Notification of Rupert St Aubyn as a person with significant control on 30 June 2018 | |
02 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
09 Jul 2018 | AD01 | Registered office address changed from 2nd Floor St Andrews House Station Road East Canterbury CT1 2WD England to Dane John Works Gordon Road Canterbury CT1 3PP on 9 July 2018 | |
12 Jun 2018 | AD01 | Registered office address changed from 51-52 Frith Street London W1D 4SH United Kingdom to 2nd Floor St Andrews House Station Road East Canterbury CT1 2WD on 12 June 2018 | |
01 Mar 2018 | AD01 | Registered office address changed from 16 Charles Street London W1J 5DS to 51-52 Frith Street London W1D 4SH on 1 March 2018 | |
01 Mar 2018 | PSC05 | Change of details for Armajaro Holdings Limited as a person with significant control on 28 February 2018 | |
14 Dec 2017 | CS01 | Confirmation statement made on 14 December 2017 with updates |