THE WINE VAULTS (PORTSMOUTH) LIMITED
Status | ACTIVE |
Company No. | 02161160 |
Category | Private Limited Company |
Incorporated | 04 Sep 1987 |
Age | 36 years, 8 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
THE WINE VAULTS (PORTSMOUTH) LIMITED is an active private limited company with number 02161160. It was incorporated 36 years, 8 months, 29 days ago, on 04 September 1987. The company address is 1 Kings Avenue, London, N21 3NA.
Company Fillings
Appoint person director company with name date
Date: 02 Apr 2024
Action Date: 28 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-03-28
Officer name: Mr Rory Charles Evans Hughes
Documents
Confirmation statement with updates
Date: 04 Feb 2024
Action Date: 27 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-27
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2023
Action Date: 23 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-23
New address: 1 Kings Avenue London N21 3NA
Old address: 12E Manor Road London N16 5SA
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 27 Jan 2023
Action Date: 27 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-27
Documents
Confirmation statement with no updates
Date: 14 Feb 2022
Action Date: 05 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-05
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 05 Feb 2021
Action Date: 05 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-05
Documents
Confirmation statement with no updates
Date: 12 Feb 2020
Action Date: 07 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-07
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change person director company with change date
Date: 13 Feb 2019
Action Date: 13 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-13
Officer name: Mr Michael Rickard Anthony Hughes
Documents
Change to a person with significant control
Date: 13 Feb 2019
Action Date: 13 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-13
Psc name: Mr Michael Rickard Anthony Hughes
Documents
Confirmation statement with no updates
Date: 13 Feb 2019
Action Date: 07 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-07
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 07 Feb 2018
Action Date: 07 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-07
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Accounts amended with accounts type total exemption small
Date: 22 Jan 2018
Action Date: 30 Apr 2016
Category: Accounts
Type: AAMD
Made up date: 2016-04-30
Documents
Accounts amended with accounts type total exemption small
Date: 25 Oct 2017
Action Date: 30 Apr 2015
Category: Accounts
Type: AAMD
Made up date: 2015-04-30
Documents
Accounts amended with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 30 Apr 2014
Category: Accounts
Type: AAMD
Made up date: 2014-04-30
Documents
Confirmation statement with updates
Date: 08 Mar 2017
Action Date: 14 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-14
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2016
Action Date: 14 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-14
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2015
Action Date: 14 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-14
Documents
Termination secretary company with name termination date
Date: 24 Mar 2015
Action Date: 24 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-03-24
Officer name: Alan Davis Ferguson
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2014
Action Date: 14 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-14
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change person director company with change date
Date: 18 Sep 2013
Action Date: 01 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-01
Officer name: Michael Rickard Anthony Hughes
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2013
Action Date: 14 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-14
Documents
Change account reference date company current shortened
Date: 03 Mar 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA01
Made up date: 2013-05-31
New date: 2013-04-30
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Change account reference date company previous shortened
Date: 31 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA01
Made up date: 2013-04-30
New date: 2012-05-31
Documents
Legacy
Date: 26 Jan 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 22
Documents
Legacy
Date: 26 Jan 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 21
Documents
Legacy
Date: 26 Jan 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 23
Documents
Legacy
Date: 26 Jan 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 20
Documents
Change registered office address company with date old address
Date: 16 Aug 2012
Action Date: 16 Aug 2012
Category: Address
Type: AD01
Old address: Hailey Wood House Coates Gloucestershire GL7 6JZ
Change date: 2012-08-16
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2012
Action Date: 14 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-14
Documents
Change account reference date company current extended
Date: 24 Feb 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA01
Made up date: 2011-10-31
New date: 2012-04-30
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2011
Action Date: 14 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-14
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 19 May 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 19
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2010
Action Date: 14 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-14
Documents
Change person director company with change date
Date: 16 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Michael Rickard Anthony Hughes
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 17 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/09; full list of members
Documents
Legacy
Date: 10 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 10/06/2008 from lower manor farm frampton mansell gloucester GL6 8JG
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 18 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/08; full list of members
Documents
Legacy
Date: 30 Oct 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Oct 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 11 May 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 17 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/07; full list of members
Documents
Legacy
Date: 24 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 20 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/06; full list of members
Documents
Legacy
Date: 11 Apr 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 09/09/05 from: 43-47 albert road southsea hants PO5 2SF
Documents
Accounts with accounts type total exemption small
Date: 24 May 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 13 May 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/05; full list of members
Documents
Legacy
Date: 27 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/04; full list of members
Documents
Accounts with accounts type small
Date: 16 Dec 2003
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 07 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/03; full list of members
Documents
Accounts with accounts type small
Date: 30 Jan 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Accounts with accounts type small
Date: 05 May 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 27 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/02; full list of members
Documents
Legacy
Date: 15 Nov 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 25 May 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 28 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/01; full list of members
Documents
Accounts with accounts type small
Date: 03 Aug 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 07 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/00; full list of members
Documents
Legacy
Date: 23 Jun 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 19 Jun 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jun 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jun 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jun 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jun 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jun 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 04 May 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 25 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/99; no change of members
Documents
Accounts with accounts type small
Date: 19 May 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 20 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/98; no change of members
Documents
Accounts with accounts type small
Date: 24 Jun 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 21 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/97; full list of members
Documents
Legacy
Date: 12 Apr 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Apr 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10945582 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASPIRE CLEANING CONTRACTORS LIMITED
REDD FACTORS LMITED SHALFORD HILL,READING,RG7 4NB
Number: | 11125872 |
Status: | ACTIVE |
Category: | Private Limited Company |
PURE OFFICES,OLDBURY,B69 4BY
Number: | 08119071 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEMPERIAN SECRETARIAT SERVICES LIMITED
4TH FLOOR,LONDON,EC2V 7BX
Number: | 05549576 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANARY COTTAGE MIDHURST ROAD,HASLEMERE,GU27 3EZ
Number: | 07321994 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE011073 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |