Advanced company searchLink opens in new window

HAMBLEDON VINEYARD PLC

Company number 07450172

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)
28 Jan 2021 AP01 Appointment of Mrs Anna Kritts-Kellett as a director on 26 January 2021
30 Nov 2020 CS01 Confirmation statement made on 24 November 2020 with updates
24 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Sep 2020 AA Group of companies' accounts made up to 30 November 2019
24 Jul 2020 MR04 Satisfaction of charge 074501720002 in full
10 Jul 2020 SH01 Statement of capital following an allotment of shares on 26 June 2020
  • GBP 1,015,424.4
02 Jul 2020 TM01 Termination of appointment of Steven Andrew Blakey as a director on 25 June 2020
25 Jun 2020 MR01 Registration of charge 074501720004, created on 24 June 2020
10 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Jun 2020 MA Memorandum and Articles of Association
29 May 2020 PSC01 Notification of Pamela Musgrave as a person with significant control on 6 April 2016
29 May 2020 PSC04 Change of details for Mr Ian James Kellett as a person with significant control on 6 April 2016
24 Apr 2020 CH01 Director's details changed for Mr William Martin Robinson on 10 April 2020
09 Apr 2020 AP01 Appointment of Mr Christopher Andrews as a director on 6 April 2020
09 Apr 2020 AP01 Appointment of Mr Jason Moray Justin Mackay as a director on 6 April 2020
21 Jan 2020 MR04 Satisfaction of charge 1 in full
06 Dec 2019 CS01 Confirmation statement made on 24 November 2019 with updates
06 Dec 2019 SH01 Statement of capital following an allotment of shares on 30 August 2019
  • GBP 984,128.3
16 Sep 2019 TM01 Termination of appointment of Andrew William Michael Christie-Miller as a director on 16 September 2019
19 Jun 2019 SH01 Statement of capital following an allotment of shares on 10 June 2019
  • GBP 966,628.3
03 Jun 2019 AA Group of companies' accounts made up to 30 November 2018
29 Nov 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
06 Jun 2018 AA Group of companies' accounts made up to 30 November 2017
21 May 2018 TM02 Termination of appointment of Ian James Kellett as a secretary on 1 January 2016
14 Apr 2018 MR01 Registration of charge 074501720003, created on 29 March 2018