VINE LODGE MANAGEMENT COMPANY (1993) LIMITED

12 London Road, Sevenoaks, TN13 1AJ, Kent, England
StatusACTIVE
Company No.02844761
CategoryPrivate Limited Company
Incorporated13 Aug 1993
Age30 years, 8 months, 30 days
JurisdictionEngland Wales

SUMMARY

VINE LODGE MANAGEMENT COMPANY (1993) LIMITED is an active private limited company with number 02844761. It was incorporated 30 years, 8 months, 30 days ago, on 13 August 1993. The company address is 12 London Road, Sevenoaks, TN13 1AJ, Kent, England.



Company Fillings

Appoint person director company with name date

Date: 01 Mar 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-29

Officer name: Mr Robert John Stratton

Documents

View document PDF

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

View document PDF

Confirmation statement with updates

Date: 31 Jul 2023

Action Date: 31 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Christina Moysey

Termination date: 2023-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2019

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luke Valavanis

Termination date: 2019-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Andrew Lucey

Appointment date: 2018-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin John Bowden

Termination date: 2018-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-13

Documents

View document PDF

Notification of a person with significant control statement

Date: 29 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 18 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-01-15

Officer name: Helen Breeze Property Management Llp

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Address

Type: AD01

Old address: Vine Lodge Holly Bush Lane Sevenoaks TN13 3XY England

Change date: 2018-01-18

New address: 12 London Road Sevenoaks Kent TN13 1AJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-16

Psc name: Richard Peter Baughen Sonnex

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Sonnex

Termination date: 2017-11-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Address

Type: AD01

Old address: C/O Sonnex Surveying Ltd 33 High Street High Street Sevenoaks TN13 1JD England

Change date: 2017-11-16

New address: Vine Lodge Holly Bush Lane Sevenoaks TN13 3XY

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2017

Action Date: 13 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2016

Action Date: 30 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-30

New address: C/O Sonnex Surveying Ltd 33 High Street High Street Sevenoaks TN13 1JD

Old address: C/O Bbm 5 Birling Road Tunbridge Wells Kent TN2 5LX

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 13 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jun 2016

Action Date: 21 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Sonnex

Appointment date: 2016-06-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-05-31

Officer name: Burkinshaw Management Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 27 Oct 2015

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2014-12-11

Officer name: Burkinshaw Management Limited

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2015

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Luke Valavanis

Change date: 2015-10-27

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2015

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-27

Officer name: Claire Christina Moysey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2015

Action Date: 13 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2014

Action Date: 10 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-10

Old address: , Wharf Farm Newbridge Road, Billingshurst, West Sussex, RH14 0JG

New address: C/O Bbm 5 Birling Road Tunbridge Wells Kent TN2 5LX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2014

Action Date: 13 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2013

Action Date: 13 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-13

Documents

View document PDF

Appoint person director company with name

Date: 14 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Claire Christina Moysey

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Luke Valavanis

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lesley Barnard

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme Livingstone

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2012

Action Date: 13 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-13

Documents

View document PDF

Termination secretary company with name

Date: 10 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: M M Secretarial Ltd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2011

Action Date: 13 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2010

Action Date: 13 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-13

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Aug 2010

Action Date: 13 Aug 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-08-13

Officer name: M M Secretarial Ltd

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2010

Action Date: 13 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lesley Ann Barnard

Change date: 2010-08-13

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2010

Action Date: 13 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin John Bowden

Change date: 2010-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Appoint person director company with name

Date: 22 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graeme Livingstone

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jeremy bragg

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed m m secretarial LTD

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary county estate management secretarial services LIMITED

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 19/09/2008 from, station house 9-13 swiss terrace, swiss cottage, NW6 4RR

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 11/08/2008 from, 79 new cavendish street, london, W1W 6XB

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / county estate management secretarial services LIMITED / 20/05/2008

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 13/02/08 from: vine lodge, hollybush lane, sevenoaks kent, TN13 3XY

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 25 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/03 to 30/04/04

Documents

View document PDF

Legacy

Date: 14 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 27 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/03; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 19 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/02; full list of members

Documents

View document PDF

Legacy

Date: 10 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 22 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 24 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/00; change of members

Documents

View document PDF

Legacy

Date: 11 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

ARTISTSCRIBE LIMITED

SUITES 3 AND 4 FALCON COURT BUSINESS CENTRE,MAIDSTONE,ME15 6TF

Number:11820632
Status:ACTIVE
Category:Private Limited Company

FOOD CENTRE (UK) LIMITED

85 STREATHAM HILL,LONDON,SW2 4UB

Number:08701618
Status:ACTIVE
Category:Private Limited Company

HYLTON TECHNOLOGY SOLUTIONS LTD

335 JOCKEY ROAD,SUTTON COLDFIELD,B73 5XE

Number:11340736
Status:ACTIVE
Category:Private Limited Company

LEWIS FREEGARD INVESTMENTS LIMITED

MONTAGUE PLACE, QUAYSIDE,CHATHAM,ME4 4QU

Number:00421605
Status:ACTIVE
Category:Private Limited Company

RAY BROWN LTD

310 BRANDLESHOLME RD,LANCS,BL8 1ER

Number:04614988
Status:ACTIVE
Category:Private Limited Company

SITE AND STAGE LIMITED

THE OLD CASINO,HOVE,BN3 2PJ

Number:09390719
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source