Advanced company searchLink opens in new window

HAMBLEDON VINEYARD PLC

Company number 07450172

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)
08 Apr 2024 AP01 Appointment of Mr James Anthony Osborn as a director on 8 April 2024
11 Mar 2024 MR04 Satisfaction of charge 074501720004 in full
06 Mar 2024 MR01 Registration of charge 074501720007, created on 5 March 2024
07 Dec 2023 AP01 Appointment of Ms Emily Elizabeth Rae as a director on 6 December 2023
07 Dec 2023 AP01 Appointment of Ms Emma Louise Fox as a director on 6 December 2023
20 Nov 2023 CS01 Confirmation statement made on 20 November 2023 with no updates
09 Nov 2023 PSC02 Notification of Cvi U.K. Ltd as a person with significant control on 8 November 2023
09 Nov 2023 PSC07 Cessation of Pamela Musgrave as a person with significant control on 8 November 2023
09 Nov 2023 PSC07 Cessation of Ian James Kellett [Trustee of the Kellett Trust] as a person with significant control on 8 November 2023
09 Nov 2023 AP03 Appointment of Mr Joseph Patrick Jeffers as a secretary on 8 November 2023
09 Nov 2023 AP01 Appointment of Mr Robert Douglas Symington as a director on 8 November 2023
09 Nov 2023 TM02 Termination of appointment of Graham Alan Jeffs as a secretary on 8 November 2023
09 Nov 2023 TM01 Termination of appointment of William Martin Robinson as a director on 8 November 2023
09 Nov 2023 TM01 Termination of appointment of Mark Pardoe as a director on 8 November 2023
09 Nov 2023 TM01 Termination of appointment of Anna Krits-Kellett as a director on 8 November 2023
09 Nov 2023 TM01 Termination of appointment of Ian James Kellett as a director on 8 November 2023
16 Oct 2023 AA Group of companies' accounts made up to 30 November 2022
19 Jun 2023 CH01 Director's details changed for Mr Joseph Patrick Jeffers on 19 June 2023
12 Jun 2023 CH01 Director's details changed for Mr Joseph Patrick Jeffers on 30 May 2023
12 Jun 2023 AP01 Appointment of Mr Joseph Patrick Jeffers as a director on 30 May 2023
07 Jun 2023 TM01 Termination of appointment of Christopher John Francis Andrews as a director on 30 May 2023
01 Jun 2023 MR01 Registration of charge 074501720005, created on 25 May 2023
01 Jun 2023 MR01 Registration of charge 074501720006, created on 25 May 2023
30 Nov 2022 CS01 Confirmation statement made on 24 November 2022 with updates
10 Oct 2022 SH01 Statement of capital following an allotment of shares on 10 October 2022
  • GBP 1,261,302.4