CENTRAL SOUTHAMPTON VINEYARD
Status | ACTIVE |
Company No. | 03039060 |
Category | |
Incorporated | 29 Mar 1995 |
Age | 29 years, 2 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
CENTRAL SOUTHAMPTON VINEYARD is an active with number 03039060. It was incorporated 29 years, 2 months, 6 days ago, on 29 March 1995. The company address is 16 Manor Farm Road, Southampton, SO18 1NP.
Company Fillings
Mortgage satisfy charge full
Date: 11 Mar 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Appoint person director company with name date
Date: 24 Jan 2024
Action Date: 23 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Council
Appointment date: 2024-01-23
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2023
Action Date: 26 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-26
Documents
Termination director company with name termination date
Date: 07 Jun 2023
Action Date: 06 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-06
Officer name: Steven Craddock
Documents
Termination director company with name termination date
Date: 13 Mar 2023
Action Date: 03 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-03
Officer name: Jeet Singh Panaech
Documents
Confirmation statement with no updates
Date: 05 Oct 2022
Action Date: 26 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-26
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 20 May 2022
Action Date: 10 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-10
Officer name: Mr Andrew Deakin
Documents
Appoint person director company with name date
Date: 12 May 2022
Action Date: 10 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-10
Officer name: Mrs Ann Frances Galbraith
Documents
Termination director company with name termination date
Date: 28 Oct 2021
Action Date: 28 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael David Farmer
Termination date: 2021-10-28
Documents
Termination director company with name termination date
Date: 28 Oct 2021
Action Date: 28 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-28
Officer name: Charlotte Esther Farmer
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2021
Action Date: 26 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-26
Documents
Termination director company with name termination date
Date: 05 Oct 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-30
Officer name: Matthew Hyam
Documents
Termination secretary company with name termination date
Date: 02 Jul 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Matthew Hyam
Termination date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2020
Action Date: 26 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-26
Documents
Confirmation statement with no updates
Date: 21 Oct 2019
Action Date: 26 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-26
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 29 Apr 2019
Action Date: 16 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Charlotte Esther Farmer
Appointment date: 2019-04-16
Documents
Appoint person director company with name date
Date: 29 Apr 2019
Action Date: 16 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-16
Officer name: Mr Michael David Farmer
Documents
Termination director company with name termination date
Date: 29 Apr 2019
Action Date: 29 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-29
Officer name: Zoe Griffith
Documents
Confirmation statement with no updates
Date: 24 Oct 2018
Action Date: 26 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-26
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 04 Jul 2018
Action Date: 04 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Foskett
Termination date: 2018-07-04
Documents
Termination director company with name termination date
Date: 20 Nov 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joshua Crandon
Termination date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2017
Action Date: 26 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-26
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 21 Jun 2017
Action Date: 08 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-08
Officer name: Mrs Zoe Griffith
Documents
Appoint person director company with name date
Date: 21 Jun 2017
Action Date: 08 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-08
Officer name: Mr Steven Craddock
Documents
Termination director company with name termination date
Date: 25 Apr 2017
Action Date: 25 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-25
Officer name: Susanna Stafford Curtis
Documents
Appoint person director company with name date
Date: 04 Nov 2016
Action Date: 24 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-24
Officer name: Mrs Susanna Stafford Curtis
Documents
Termination director company with name termination date
Date: 24 Oct 2016
Action Date: 11 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan William Cooper
Termination date: 2016-10-11
Documents
Confirmation statement with updates
Date: 24 Oct 2016
Action Date: 26 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-26
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 19 Jul 2016
Action Date: 16 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-16
Officer name: Conroy John Williams
Documents
Appoint person director company with name date
Date: 26 Nov 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-01
Officer name: Mr Joshua Crandon
Documents
Appoint person director company with name date
Date: 26 Nov 2015
Action Date: 18 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-18
Officer name: Mr Alan William Cooper
Documents
Appoint person director company with name date
Date: 25 Nov 2015
Action Date: 18 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Foskett
Appointment date: 2015-05-18
Documents
Annual return company with made up date no member list
Date: 09 Nov 2015
Action Date: 26 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-26
Documents
Termination director company with name termination date
Date: 09 Nov 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-01
Officer name: Nicola Ann Torrance
Documents
Termination director company with name termination date
Date: 09 Nov 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Clark
Termination date: 2015-04-01
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2015
Action Date: 09 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-09
New address: 16 Manor Farm Road Southampton SO18 1NP
Old address: The Old Chemist Manor Farm Road Southampton Hampshire SO18 1NP
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 10 Nov 2014
Action Date: 26 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-26
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2014
Action Date: 10 Nov 2014
Category: Address
Type: AD01
Old address: 16 Manor Farm Road Southampton Hampshire SO18 1NP
New address: The Old Chemist Manor Farm Road Southampton Hampshire SO18 1NP
Change date: 2014-11-10
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 24 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julia May
Documents
Annual return company with made up date no member list
Date: 06 Nov 2013
Action Date: 26 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-26
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 30 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Conroy John Williams
Documents
Annual return company with made up date no member list
Date: 05 Nov 2012
Action Date: 26 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-26
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 19 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Edward Henry Cope
Documents
Change registered office address company with date old address
Date: 18 Jun 2012
Action Date: 18 Jun 2012
Category: Address
Type: AD01
Old address: 18 Manor Farm Road Southampton SO18 1NP United Kingdom
Change date: 2012-06-18
Documents
Termination director company with name
Date: 21 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Jones
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 26 Sep 2011
Action Date: 26 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-26
Documents
Termination director company with name
Date: 22 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Diana Edwin
Documents
Appoint person director company with name
Date: 01 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeet Singh Panaech
Documents
Annual return company with made up date no member list
Date: 20 Oct 2010
Action Date: 20 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-20
Documents
Accounts with accounts type partial exemption
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 29 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nicola Ann Torrance
Documents
Termination director company with name
Date: 29 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Lennard
Documents
Change registered office address company with date old address
Date: 14 Sep 2010
Action Date: 14 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-14
Old address: 2 James Street Southampton Hampshire SO14 1PJ
Documents
Accounts with accounts type partial exemption
Date: 29 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date no member list
Date: 21 Oct 2009
Action Date: 21 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-21
Documents
Change person director company with change date
Date: 21 Oct 2009
Action Date: 21 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen David Robert Jones
Change date: 2009-10-21
Documents
Change person director company with change date
Date: 21 Oct 2009
Action Date: 21 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Julia Allison May
Change date: 2009-10-21
Documents
Change person director company with change date
Date: 21 Oct 2009
Action Date: 21 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Lennard
Change date: 2009-10-21
Documents
Change person director company with change date
Date: 21 Oct 2009
Action Date: 21 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-21
Officer name: Matthew Hyam
Documents
Change person director company with change date
Date: 21 Oct 2009
Action Date: 21 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Diana Edwin
Change date: 2009-10-21
Documents
Change person director company with change date
Date: 21 Oct 2009
Action Date: 21 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Adam Clark
Change date: 2009-10-21
Documents
Legacy
Date: 03 Apr 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 29/03/09
Documents
Legacy
Date: 02 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / diana edwin / 01/05/2007
Documents
Legacy
Date: 02 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / julia may / 01/06/2008
Documents
Accounts with accounts type partial exemption
Date: 29 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 23 Apr 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 29/03/08
Documents
Accounts with accounts type partial exemption
Date: 27 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 25 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 May 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 29/03/07
Documents
Legacy
Date: 16 May 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type partial exemption
Date: 30 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 29 Mar 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 29/03/06
Documents
Legacy
Date: 29 Mar 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Mar 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type partial exemption
Date: 31 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 30 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 30/08/05 from: unit 2 acorn workshops empress road southampton SO14 0JY
Documents
Legacy
Date: 13 Apr 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 29/03/05
Documents
Accounts with accounts type partial exemption
Date: 30 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 19 Apr 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 29/03/04
Documents
Accounts with accounts type partial exemption
Date: 29 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 28 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Apr 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 29/03/03
Documents
Legacy
Date: 27 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type partial exemption
Date: 25 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Some Companies
57 EASTON DRIVE,SITTINGBOURNE,ME10 3FE
Number: | 09841731 |
Status: | ACTIVE |
Category: | Private Limited Company |
154 ROTHLEY ROAD,MOUNTSORREL,LE12 7JX
Number: | 11330678 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1,,AMMANFORD,SA18 3AF
Number: | 10351166 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOVERNORS HOUSE,LONDON,EC4R 0HH
Number: | 10988029 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANCASTER HOUSE,WICKFORD,SS11 8YU
Number: | 04744503 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BROOKLANDS COURT,KETTERING,NN15 6FD
Number: | 11901142 |
Status: | ACTIVE |
Category: | Private Limited Company |