VINE HOUSE PROPERTY MANAGEMENT LTD

04471052
VINE HOUSE 143 LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6NH

Documents

Documents
Date Category Description Pages
24 Jan 2024 accounts Annual Accounts 3 Buy now
10 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Nov 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Oct 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Oct 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Oct 2023 capital Statement of capital (Section 108) 3 Buy now
03 Oct 2023 insolvency Solvency Statement dated 25/09/23 1 Buy now
03 Oct 2023 resolution Resolution 1 Buy now
21 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jul 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Mar 2023 accounts Annual Accounts 10 Buy now
06 Jul 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Apr 2022 accounts Annual Accounts 9 Buy now
07 Jul 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Mar 2021 accounts Annual Accounts 9 Buy now
04 Aug 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Dec 2019 accounts Annual Accounts 9 Buy now
08 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Dec 2018 accounts Annual Accounts 9 Buy now
11 Jul 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2017 accounts Annual Accounts 13 Buy now
26 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Dec 2016 accounts Annual Accounts 7 Buy now
08 Jul 2016 annual-return Annual Return 6 Buy now
24 Dec 2015 accounts Annual Accounts 4 Buy now
24 Jul 2015 annual-return Annual Return 4 Buy now
14 Jan 2015 accounts Annual Accounts 4 Buy now
24 Jul 2014 annual-return Annual Return 4 Buy now
07 Apr 2014 capital Notice of name or other designation of class of shares 2 Buy now
07 Apr 2014 capital Return of Allotment of shares 4 Buy now
07 Apr 2014 resolution Resolution 24 Buy now
07 Jan 2014 accounts Annual Accounts 4 Buy now
25 Jul 2013 annual-return Annual Return 3 Buy now
31 Dec 2012 accounts Annual Accounts 5 Buy now
23 Jul 2012 accounts Annual Accounts 4 Buy now
23 Jul 2012 annual-return Annual Return 5 Buy now
13 Jul 2012 officers Termination of appointment of secretary (Beverley Loggia) 1 Buy now
13 Jul 2012 officers Termination of appointment of director (Beverley Loggia) 1 Buy now
12 Jun 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
03 May 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
03 Apr 2012 gazette Gazette Notice Compulsary 1 Buy now
09 Aug 2011 annual-return Annual Return 5 Buy now
24 Feb 2011 accounts Annual Accounts 5 Buy now
26 Jul 2010 annual-return Annual Return 5 Buy now
26 Jul 2010 officers Change of particulars for secretary (Beverley Rae Marie Loggia) 2 Buy now
26 Jul 2010 officers Change of particulars for director (Beverley Rae Marie Loggia) 2 Buy now
26 Jul 2010 officers Change of particulars for director (David William Carter) 2 Buy now
26 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jan 2010 accounts Annual Accounts 5 Buy now
29 Jun 2009 annual-return Return made up to 27/06/09; full list of members 4 Buy now
04 Feb 2009 accounts Annual Accounts 5 Buy now
14 Jul 2008 annual-return Return made up to 27/06/08; full list of members 4 Buy now
04 Feb 2008 accounts Annual Accounts 4 Buy now
03 Jul 2007 annual-return Return made up to 27/06/07; full list of members 3 Buy now
30 Jan 2007 accounts Annual Accounts 5 Buy now
04 Jul 2006 annual-return Return made up to 27/06/06; full list of members 3 Buy now
26 Jan 2006 accounts Annual Accounts 5 Buy now
27 Jun 2005 annual-return Return made up to 27/06/05; full list of members 3 Buy now
04 Feb 2005 accounts Annual Accounts 10 Buy now
04 Oct 2004 accounts Accounting reference date shortened from 30/06/04 to 31/03/04 1 Buy now
30 Jul 2004 annual-return Return made up to 27/06/04; full list of members 7 Buy now
23 Apr 2004 accounts Annual Accounts 4 Buy now
16 Mar 2004 address Registered office changed on 16/03/04 from: 5 the square bagshot surrey GU19 5AX 1 Buy now
07 Aug 2003 annual-return Return made up to 27/06/03; full list of members 7 Buy now
25 Mar 2003 capital Ad 27/06/02-27/06/02 £ si 99@1=99 £ ic 1/100 2 Buy now
26 Oct 2002 mortgage Particulars of mortgage/charge 3 Buy now
07 Aug 2002 mortgage Particulars of mortgage/charge 3 Buy now
07 Aug 2002 officers New director appointed 2 Buy now
31 Jul 2002 address Registered office changed on 31/07/02 from: 59 alsford close lightwater surrey GU18 5LF 1 Buy now
31 Jul 2002 officers Director resigned 1 Buy now
31 Jul 2002 officers Secretary resigned 1 Buy now
31 Jul 2002 officers New secretary appointed 2 Buy now
31 Jul 2002 officers New director appointed 2 Buy now
27 Jun 2002 incorporation Incorporation Company 16 Buy now