3 VINE STREET LIMITED

Pera Business Park Pera Business Park, Melton Mowbray, LE13 0PB, Leicestershire, England
StatusACTIVE
Company No.07226826
CategoryPrivate Limited Company
Incorporated19 Apr 2010
Age14 years, 24 days
JurisdictionEngland Wales

SUMMARY

3 VINE STREET LIMITED is an active private limited company with number 07226826. It was incorporated 14 years, 24 days ago, on 19 April 2010. The company address is Pera Business Park Pera Business Park, Melton Mowbray, LE13 0PB, Leicestershire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 03 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-03

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2022

Action Date: 03 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 03 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Dec 2020

Action Date: 30 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2019-12-30

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Edward Warner

Cessation date: 2020-07-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jul 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joseph Troyer

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-29

Psc name: Gail Warner

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 May 2020

Action Date: 22 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-05-22

Charge number: 072268260001

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2020

Action Date: 03 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-03

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-19

Officer name: Mr John Robert Davy

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 24 Aug 2018

Action Date: 07 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-07

Psc name: Mrs Gail Warner

Documents

View document PDF

Change to a person with significant control

Date: 24 Aug 2018

Action Date: 07 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-07

Psc name: Mr Robert Edward Warner

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2018

Action Date: 07 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Edward Warner

Change date: 2017-11-07

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2018

Action Date: 07 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-07

Officer name: Mrs Gail Warner

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Address

Type: AD01

Old address: Office Suite 02 First Floor, South Annexe Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB England

New address: Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB

Change date: 2018-04-24

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Feb 2018

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 12 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 04 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 19 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-19

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 19 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2016

Action Date: 13 May 2016

Category: Address

Type: AD01

New address: Office Suite 02 First Floor, South Annexe Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB

Old address: Office Suite 02 Office Suite 02 First Floor, South Annexe Pera Business Park Nottingham Road Melton Mowray Leicestershire LE13 0PB

Change date: 2016-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Second filing of form with form type made up date

Date: 13 Jul 2015

Action Date: 19 Apr 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-04-19

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2015

Action Date: 19 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-19

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2015

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Robert Davy

Appointment date: 2014-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-01

Officer name: Mr Robert Edward Warner

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jun 2014

Action Date: 05 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-05

Old address: , 17 Cavalry Close, Melton Mowbray, Leicestershire, LE13 0SZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2014

Action Date: 19 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-19

Documents

View document PDF

Gazette filings brought up to date

Date: 07 May 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 06 May 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2014

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: 14 May 2013

Action Date: 19 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

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: 16 May 2012

Action Date: 19 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2011

Action Date: 19 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-19

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jun 2010

Action Date: 16 Jun 2010

Category: Address

Type: AD01

Old address: , Eaton House Barn, Elm Lane Eaton, Grantham, Leicestershire, NG321SS, England

Change date: 2010-06-16

Documents

View document PDF

Termination secretary company

Date: 16 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Atherley

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gail Warner

Documents

View document PDF

Incorporation company

Date: 19 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BATCHED LIMITED

UNIT 4 CEDARS HILL,STOWMARKET,IP14 5PQ

Number:10882791
Status:ACTIVE
Category:Private Limited Company

BULLDOG PRODUCTIONS LTD

7 SEGENDUNUM BUSINESS CENTRE,WALLSEND,NE28 6HQ

Number:11573280
Status:ACTIVE
Category:Private Limited Company

DR AUTOMOTIVE SERVICES LTD.

18 BRISBANE DRIVE,STAPLEFORD,NG9 8ND

Number:10024645
Status:ACTIVE
Category:Private Limited Company

LUCKY DIP SERVICES LIMITED

289 BETHNAL GREEN ROAD,LONDON,E2 6AH

Number:03171798
Status:ACTIVE
Category:Private Limited Company

POLEON HOUSE RENOVATION LTD

51 SERPENTINE COURT,MILTON KEYNES,MK2 3QP

Number:10303729
Status:ACTIVE
Category:Private Limited Company

SURPRISE CLEANING LTD

MOOVING NEW HOME,PEWSEY,SN9 5AF

Number:11300655
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