SUTTON VINEYARD

Sutton Vineyard Stayton House Sutton Vineyard Stayton House, Sutton, SM1 2PS, Surrey
StatusCONVERTED-CLOSED
Company No.03319200
Category
Incorporated17 Feb 1997
Age27 years, 2 months, 13 days
JurisdictionEngland Wales
Dissolution06 Mar 2020
Years4 years, 1 month, 24 days

SUMMARY

SUTTON VINEYARD is an converted-closed with number 03319200. It was incorporated 27 years, 2 months, 13 days ago, on 17 February 1997 and it was dissolved 4 years, 1 month, 24 days ago, on 06 March 2020. The company address is Sutton Vineyard Stayton House Sutton Vineyard Stayton House, Sutton, SM1 2PS, Surrey.



Company Fillings

Resolution

Date: 06 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-31

Officer name: Richard Brownnutt

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2018

Action Date: 27 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jason Paul Clark

Notification date: 2018-02-27

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-20

Officer name: Katherine Bochenski

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-11-02

Officer name: Mrs Heather Louise Lewis

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-11-02

Officer name: Jon Dowdeswell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Katherine Bochenski

Change date: 2017-10-19

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Bochenski

Change date: 2017-10-19

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2017

Action Date: 23 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-23

Officer name: Mrs Claire Liselle Hardie

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2017

Action Date: 23 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Katherine Bochenski

Change date: 2017-04-23

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2017

Action Date: 23 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-23

Officer name: Mr Jonathan Bochenski

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2017

Action Date: 23 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Liam Page

Appointment date: 2017-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2017

Action Date: 23 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-23

Officer name: Mrs Amy Victoria Page

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2017

Action Date: 23 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Liselle Hardie

Appointment date: 2017-04-23

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Geoffrey Barnard

Termination date: 2016-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-23

Officer name: Mark Richard Allpress

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Miles

Appointment date: 2016-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas James Miles

Appointment date: 2016-03-21

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Mar 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2016

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-03

Officer name: Daniel Geoffrey Barnard

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2015

Action Date: 29 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-29

Officer name: Christopher Vasanthan Aruliah

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2015

Action Date: 29 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Brownnutt

Appointment date: 2015-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2015

Action Date: 29 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-29

Officer name: Mr Jonathan Bochenski

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Mar 2015

Action Date: 25 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-25

Documents

View document PDF

Accounts amended with accounts type full

Date: 11 Jan 2015

Action Date: 28 Feb 2014

Category: Accounts

Type: AAMD

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Appoint person director company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Katherine Bochenski

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jon Dowdeswell

Documents

View document PDF

Termination secretary company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joy Franklin

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Apr 2014

Action Date: 25 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-25

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russel Powter

Documents

View document PDF

Change person secretary company with change date

Date: 14 Apr 2014

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Joy Franklin

Change date: 2013-09-01

Documents

View document PDF

Termination director company with name

Date: 10 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russel Powter

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Sep 2013

Action Date: 10 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-10

Old address: Unit 3, Ground Floor 5 Robin Hood Lane Sutton Surrey SM1 2SW

Documents

View document PDF

Termination director company with name

Date: 10 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rob Ahearn

Documents

View document PDF

Certificate change of name company

Date: 30 Apr 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sutton vineyard church\certificate issued on 30/04/13

Documents

View document PDF

Miscellaneous

Date: 19 Apr 2013

Category: Miscellaneous

Type: MISC

Description: NE01

Documents

View document PDF

Change of name notice

Date: 19 Apr 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Certificate change of name company

Date: 09 Apr 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed vineyard church sutton\certificate issued on 09/04/13

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Feb 2013

Action Date: 25 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Termination director company with name

Date: 24 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Skinner

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russel Keith Powter

Documents

View document PDF

Termination director company with name

Date: 22 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Smith

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Mar 2012

Action Date: 17 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Richard Allpress

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Mar 2011

Action Date: 17 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Miscellaneous

Date: 18 Oct 2010

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Termination director company with name

Date: 30 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Gush

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Feb 2010

Action Date: 17 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-17

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2010

Action Date: 20 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-20

Officer name: Christopher Vasanthan Aruliah

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2010

Action Date: 22 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael John Smith

Change date: 2010-02-22

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2010

Action Date: 22 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-22

Officer name: Matthew Gush

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2010

Action Date: 22 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel Geoffrey Barnard

Change date: 2010-02-22

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Appoint person director company with name

Date: 17 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rob Ahearn

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director paul mayers

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 17/02/09

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director sarah davies

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 17/02/08

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 17/02/07

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 06 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Auditors resignation company

Date: 30 Oct 2006

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 17/02/06

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 05 Jan 2006

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/02/05

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2004

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 08 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Mar 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/02/04

Documents

View document PDF

Legacy

Date: 16 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Address

Type: 287

Description: Registered office changed on 11/11/03 from: vineyard house, 4 greenford road sutton surrey SM1 1JY

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

ELMDON CARE HOME LTD

C/O FKGB, 2ND FLOOR, 201,LONDON,NW3 4QG

Number:11546878
Status:ACTIVE
Category:Private Limited Company

EMRICLANDS (INVESTMENTS) LIMITED

D M MCNAUGHT & CO,GLASGOW,G1 2LS

Number:SC150702
Status:ACTIVE
Category:Private Limited Company

HOOPMILL LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11276982
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SIMTEX TRANSPORT LIMITED

881 GREAT CAMBRIDGE ROAD,ENFIELD,EN1 4BX

Number:06851218
Status:LIQUIDATION
Category:Private Limited Company

STUDIO BOULT LTD

104 SOUTHOVER,LONDON,N12 7HD

Number:07058237
Status:ACTIVE
Category:Private Limited Company

T LAWLESS CONSULTING LTD

FLAT 31, DOCK MILL,SHIPLEY,BD17 7AQ

Number:11093391
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