Advanced company searchLink opens in new window

SOUTHERN WINES LIMITED

Company number 07092137

Filter by category

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)
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