PORT VINEYARD LIMITED

04853938
1 HOOKE CLOSE FRESHWATER ENGLAND PO40 9FZ

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
02 Jul 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Oct 2023 accounts Annual Accounts 3 Buy now
19 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2022 accounts Annual Accounts 3 Buy now
04 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Jul 2021 accounts Annual Accounts 5 Buy now
02 Jul 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jan 2021 officers Appointment of corporate secretary (Retriever Property Management Ltd) 2 Buy now
12 Jan 2021 officers Termination of appointment of secretary (Bridgeford & Co Ltd) 1 Buy now
14 Jul 2020 accounts Annual Accounts 5 Buy now
08 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2020 officers Termination of appointment of director (Sheila June Davis) 1 Buy now
24 Jun 2020 officers Termination of appointment of director (Annabella Ellis) 1 Buy now
31 Oct 2019 accounts Annual Accounts 5 Buy now
13 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Mar 2019 officers Appointment of corporate secretary (Bridgeford & Co Ltd) 2 Buy now
28 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Feb 2019 officers Termination of appointment of secretary (David Orlik) 1 Buy now
19 Dec 2018 officers Appointment of director (Mrs Patricia Mills) 2 Buy now
03 Dec 2018 officers Appointment of director (Mrs Kathleen May Ryan) 2 Buy now
23 Nov 2018 officers Change of particulars for director (Mrs Annabella Ellis Marlow) 2 Buy now
23 Nov 2018 officers Appointment of director (Ms Sylvia Elaine Hilton) 2 Buy now
23 Nov 2018 officers Appointment of director (Mrs Annabella Ellis Marlow) 2 Buy now
23 Nov 2018 officers Appointment of director (Mrs Sheila June Davis) 2 Buy now
05 Nov 2018 officers Termination of appointment of director (Keith Jeremy Rose) 1 Buy now
12 Oct 2018 officers Termination of appointment of director (David Kenneth Spindler) 1 Buy now
12 Oct 2018 officers Termination of appointment of director (Edwin Alan Jones) 1 Buy now
03 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2018 accounts Annual Accounts 1 Buy now
22 Jan 2018 officers Termination of appointment of director (Denise Lorraine Cronin) 1 Buy now
07 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 May 2017 officers Appointment of director (Mr David Kenneth Spindler) 2 Buy now
09 Mar 2017 accounts Annual Accounts 1 Buy now
08 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
07 Jun 2016 officers Appointment of secretary (Mr David Orlik) 2 Buy now
07 Jun 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
04 Mar 2016 officers Appointment of director (Mrs Denise Lorraine Cronin) 2 Buy now
19 Feb 2016 officers Appointment of director (Mr Keith Jeremy Rose) 2 Buy now
19 Feb 2016 officers Appointment of director (Mr Edwin Alan Jones) 2 Buy now
18 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jan 2016 officers Termination of appointment of director (David Edward Ellis) 1 Buy now
25 Jan 2016 officers Termination of appointment of director (Malachy David Butler) 1 Buy now
01 Sep 2015 accounts Annual Accounts 2 Buy now
05 Aug 2015 annual-return Annual Return 5 Buy now
04 Sep 2014 accounts Annual Accounts 2 Buy now
01 Aug 2014 annual-return Annual Return 5 Buy now
01 Aug 2014 officers Termination of appointment of director (Diane Rita Walker) 1 Buy now
07 Oct 2013 accounts Annual Accounts 2 Buy now
01 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Aug 2013 annual-return Annual Return 6 Buy now
30 Apr 2013 accounts Annual Accounts 2 Buy now
02 Aug 2012 annual-return Annual Return 6 Buy now
04 Oct 2011 accounts Annual Accounts 2 Buy now
12 Aug 2011 annual-return Annual Return 6 Buy now
12 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 May 2011 accounts Annual Accounts 4 Buy now
10 Mar 2011 officers Appointment of director (Mr David Edward Ellis) 2 Buy now
10 Mar 2011 officers Appointment of director (Mr Malachy David Butler) 2 Buy now
10 Mar 2011 officers Appointment of director (Mrs Diane Rita Walker) 2 Buy now
14 Oct 2010 annual-return Annual Return 3 Buy now
14 Oct 2010 officers Termination of appointment of director (Robert Spencer) 1 Buy now
03 Mar 2010 accounts Annual Accounts 4 Buy now
18 Sep 2009 annual-return Return made up to 01/08/09; full list of members 3 Buy now
17 Dec 2008 accounts Annual Accounts 4 Buy now
04 Nov 2008 officers Appointment terminated director christopher scott 1 Buy now
04 Nov 2008 annual-return Return made up to 01/08/08; full list of members 3 Buy now
04 Nov 2008 officers Appointment terminated secretary christopher scott 1 Buy now
28 May 2008 accounts Annual Accounts 7 Buy now
20 Aug 2007 annual-return Return made up to 01/08/07; full list of members 2 Buy now
17 Oct 2006 accounts Annual Accounts 5 Buy now
23 Aug 2006 annual-return Return made up to 01/08/06; full list of members 2 Buy now
12 Oct 2005 accounts Annual Accounts 5 Buy now
09 Sep 2005 annual-return Return made up to 01/08/05; full list of members 7 Buy now
14 Oct 2004 annual-return Return made up to 01/08/04; full list of members 7 Buy now
13 Oct 2004 accounts Annual Accounts 5 Buy now
16 Mar 2004 officers Secretary resigned 1 Buy now
16 Mar 2004 officers Director resigned 1 Buy now
16 Mar 2004 officers New secretary appointed;new director appointed 2 Buy now
16 Mar 2004 officers New director appointed 2 Buy now
16 Mar 2004 address Registered office changed on 16/03/04 from: 31 corsham street london N1 6DR 1 Buy now
01 Aug 2003 incorporation Incorporation Company 19 Buy now