TRENT VINEYARD
Status | ACTIVE |
Company No. | 03018774 |
Category | |
Incorporated | 07 Feb 1995 |
Age | 29 years, 3 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
TRENT VINEYARD is an active with number 03018774. It was incorporated 29 years, 3 months, 25 days ago, on 07 February 1995. The company address is Unit One Easter Park Unit One Easter Park, Nottingham, NG7 2PX.
Company Fillings
Accounts with accounts type group
Date: 08 Apr 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 16 Jan 2024
Action Date: 04 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-04
Documents
Notification of a person with significant control
Date: 01 Nov 2023
Action Date: 01 Oct 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Thomas Peter Bird
Notification date: 2023-10-01
Documents
Notification of a person with significant control
Date: 01 Nov 2023
Action Date: 01 Oct 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Susan Jane Aldridge
Notification date: 2023-10-01
Documents
Notification of a person with significant control
Date: 01 Nov 2023
Action Date: 01 Oct 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Daniel Bodily
Notification date: 2023-10-01
Documents
Appoint person director company with name date
Date: 01 Nov 2023
Action Date: 01 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Daniel Bodily
Appointment date: 2023-10-01
Documents
Cessation of a person with significant control
Date: 01 Nov 2023
Action Date: 30 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Deborah Jane Wright
Cessation date: 2023-09-30
Documents
Cessation of a person with significant control
Date: 01 Nov 2023
Action Date: 30 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Clifford John Wright
Cessation date: 2023-09-30
Documents
Termination director company with name termination date
Date: 01 Nov 2023
Action Date: 30 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-30
Officer name: Clifford John Wright
Documents
Change person director company with change date
Date: 21 Sep 2023
Action Date: 17 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jessica Joyce Woodliffe
Change date: 2023-09-17
Documents
Accounts with accounts type group
Date: 03 Apr 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change person director company with change date
Date: 25 Mar 2023
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Bryce
Change date: 2018-07-01
Documents
Confirmation statement with no updates
Date: 30 Jan 2023
Action Date: 04 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-04
Documents
Accounts with accounts type group
Date: 10 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Appoint person director company with name date
Date: 14 Feb 2022
Action Date: 07 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jessica Joyce Woodliffe
Appointment date: 2022-02-07
Documents
Confirmation statement with no updates
Date: 08 Feb 2022
Action Date: 04 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-04
Documents
Accounts with accounts type group
Date: 09 Jul 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change person director company with change date
Date: 27 Feb 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Samuel James Dunlop
Change date: 2021-02-01
Documents
Confirmation statement with no updates
Date: 22 Feb 2021
Action Date: 04 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-04
Documents
Accounts with accounts type group
Date: 04 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 17 Jan 2020
Action Date: 04 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-04
Documents
Appoint person director company with name date
Date: 30 May 2019
Action Date: 20 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Peter Yanney
Appointment date: 2019-05-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Mar 2019
Action Date: 07 Mar 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 030187740005
Charge creation date: 2019-03-07
Documents
Appoint person director company with name date
Date: 13 Feb 2019
Action Date: 21 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Samuel James Dunlop
Appointment date: 2019-01-21
Documents
Termination director company with name termination date
Date: 13 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Richard Simmons
Termination date: 2019-01-31
Documents
Accounts with accounts type group
Date: 01 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 07 Jan 2019
Action Date: 04 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-04
Documents
Change person director company with change date
Date: 12 Apr 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-01
Officer name: Mr Anthony Richard Simmons
Documents
Appoint person director company with name date
Date: 28 Mar 2018
Action Date: 26 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-26
Officer name: Mr Paul John Tomkins
Documents
Termination director company with name termination date
Date: 28 Mar 2018
Action Date: 26 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-26
Officer name: Elizabeth Margarette Mccalla
Documents
Accounts with accounts type group
Date: 12 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 09 Jan 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Cessation of a person with significant control
Date: 09 Jan 2018
Action Date: 31 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-12-31
Psc name: Thomas Joseph Murphy
Documents
Cessation of a person with significant control
Date: 09 Jan 2018
Action Date: 31 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-12-31
Psc name: Helen Francis Murphy
Documents
Appoint person director company with name date
Date: 09 Jan 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-01
Officer name: Mr Clive Sillito
Documents
Termination director company with name termination date
Date: 09 Jan 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-31
Officer name: John Robinson
Documents
Resolution
Date: 15 Dec 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 15 Dec 2017
Category: Change-of-constitution
Type: CC04
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Sep 2017
Action Date: 26 Sep 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 030187740004
Charge creation date: 2017-09-26
Documents
Accounts with accounts type full
Date: 02 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 12 Jan 2017
Action Date: 04 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-04
Documents
Accounts with accounts type full
Date: 15 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date no member list
Date: 07 Jan 2016
Action Date: 04 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-04
Documents
Accounts with accounts type full
Date: 13 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date no member list
Date: 04 Feb 2015
Action Date: 04 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-04
Documents
Accounts with accounts type full
Date: 11 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date no member list
Date: 29 Jan 2014
Action Date: 04 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-04
Documents
Appoint person secretary company with name
Date: 16 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Paul Timothy David Bevan
Documents
Termination secretary company with name
Date: 27 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicholas Gretton
Documents
Annual return company with made up date no member list
Date: 28 Jan 2013
Action Date: 04 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-04
Documents
Change person director company with change date
Date: 16 Jan 2013
Action Date: 16 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Robinson
Change date: 2013-01-16
Documents
Termination director company with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Henderson
Documents
Accounts with accounts type full
Date: 15 Jan 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Accounts with accounts type full
Date: 09 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date no member list
Date: 18 Jan 2012
Action Date: 04 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-04
Documents
Accounts with accounts type full
Date: 05 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date no member list
Date: 12 Jan 2011
Action Date: 04 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-04
Documents
Change person director company with change date
Date: 12 Jan 2011
Action Date: 12 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-12
Officer name: Mr Paul Bryce
Documents
Change person director company with change date
Date: 12 Jan 2011
Action Date: 12 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-12
Officer name: Mr John Robinson
Documents
Change person director company with change date
Date: 12 Jan 2011
Action Date: 12 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elizabeth Margarette Mccalla
Change date: 2011-01-12
Documents
Change person director company with change date
Date: 12 Jan 2011
Action Date: 12 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Clifford John Wright
Change date: 2011-01-12
Documents
Change person director company with change date
Date: 12 Jan 2011
Action Date: 12 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-12
Officer name: Mr Anthony Richard Simmons
Documents
Change person director company with change date
Date: 12 Jan 2011
Action Date: 12 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-12
Officer name: David Greig Henderson
Documents
Appoint person secretary company with name
Date: 18 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Nicholas George Gretton
Documents
Termination secretary company with name
Date: 18 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mary Corfield
Documents
Accounts with accounts type full
Date: 12 Jan 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date no member list
Date: 04 Jan 2010
Action Date: 04 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-04
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Bryce
Change date: 2010-01-04
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Robinson
Change date: 2010-01-04
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-04
Officer name: Mr Clifford John Wright
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elizabeth Margarette Mccalla
Change date: 2010-01-04
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Richard Simmons
Change date: 2010-01-04
Documents
Legacy
Date: 23 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director nicholas gretton
Documents
Legacy
Date: 14 May 2009
Category: Officers
Type: 288a
Description: Director appointed mr john robinson
Documents
Accounts with accounts type full
Date: 23 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 06 Feb 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 24/01/09
Documents
Legacy
Date: 31 Dec 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 10 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed mr paul bryce
Documents
Accounts with accounts type full
Date: 08 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 07 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Jan 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 24/01/08
Documents
Accounts with accounts type full
Date: 14 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Resolution
Date: 19 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Jan 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 24/01/07
Documents
Legacy
Date: 25 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 May 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/01/06
Documents
Accounts with accounts type full
Date: 02 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Accounts with accounts type full
Date: 05 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 08 Feb 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/01/05
Documents
Legacy
Date: 14 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 May 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/02/04
Documents
Accounts with accounts type full
Date: 06 May 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Certificate change of name company
Date: 04 Mar 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed trent vineyard, nottingham\certificate issued on 04/03/04
Documents
Legacy
Date: 12 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jan 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/02/03
Documents
Legacy
Date: 23 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 23/06/03 from: 120A melton road west bridgford nottingham nottinghamshire NG2 6EP
Documents
Accounts with accounts type full
Date: 04 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 11 Apr 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
FOURTH FLOOR PARK GATE,BRIGHTON,BN1 6AF
Number: | 02945592 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 SOUTHPARK AVENUE,PRESTWICK,KA9 1PY
Number: | SC336544 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSWOOD CORPORATE FINANCE LIMITED
3 COLDBATH SQUARE,,EC1R 5HL
Number: | 02251240 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 SEAGRAVE ROAD,LONDON,SW6 1RP
Number: | 01883896 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 CHURCH ROAD CHURCH ROAD,PONTYPRIDD,CF38 1EW
Number: | 08434373 |
Status: | ACTIVE |
Category: | Private Limited Company |
190 GREEN LANES,LONDON,N13 5UE
Number: | 03168660 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |