HAMBLEDON VINEYARD PLC

The Vineyard East Street The Vineyard East Street, Waterlooville, PO7 4RY, Hampshire, England
StatusACTIVE
Company No.07450172
CategoryPrivate Limited Company
Incorporated24 Nov 2010
Age13 years, 5 months, 22 days
JurisdictionEngland Wales

SUMMARY

HAMBLEDON VINEYARD PLC is an active private limited company with number 07450172. It was incorporated 13 years, 5 months, 22 days ago, on 24 November 2010. The company address is The Vineyard East Street The Vineyard East Street, Waterlooville, PO7 4RY, Hampshire, England.



Company Fillings

Appoint person director company with name date

Date: 08 Apr 2024

Action Date: 08 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-08

Officer name: Mr James Anthony Osborn

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074501720004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Mar 2024

Action Date: 05 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-03-05

Charge number: 074501720007

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2023

Action Date: 06 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-06

Officer name: Ms Emily Elizabeth Rae

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2023

Action Date: 06 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-06

Officer name: Ms Emma Louise Fox

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-20

Documents

View document PDF

Notification of a person with significant control

Date: 09 Nov 2023

Action Date: 08 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cvi U.K. Ltd

Notification date: 2023-11-08

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Nov 2023

Action Date: 08 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-11-08

Psc name: Pamela Musgrave

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Nov 2023

Action Date: 08 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian James Kellett [Trustee of the Kellett Trust]

Cessation date: 2023-11-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Nov 2023

Action Date: 08 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Joseph Patrick Jeffers

Appointment date: 2023-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2023

Action Date: 08 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-08

Officer name: Mr Robert Douglas Symington

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Nov 2023

Action Date: 08 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Graham Alan Jeffs

Termination date: 2023-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2023

Action Date: 08 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-08

Officer name: William Martin Robinson

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2023

Action Date: 08 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-08

Officer name: Mark Pardoe

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2023

Action Date: 08 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anna Krits-Kellett

Termination date: 2023-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2023

Action Date: 08 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-08

Officer name: Ian James Kellett

Documents

View document PDF

Accounts with accounts type group

Date: 16 Oct 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-19

Officer name: Mr Joseph Patrick Jeffers

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2023

Action Date: 30 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph Patrick Jeffers

Change date: 2023-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2023

Action Date: 30 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-30

Officer name: Mr Joseph Patrick Jeffers

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2023

Action Date: 30 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Francis Andrews

Termination date: 2023-05-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jun 2023

Action Date: 25 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074501720005

Charge creation date: 2023-05-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jun 2023

Action Date: 25 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-05-25

Charge number: 074501720006

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2022

Action Date: 24 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-24

Documents

View document PDF

Capital allotment shares

Date: 10 Oct 2022

Action Date: 10 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-10

Capital : 1,261,302.4 GBP

Documents

View document PDF

Resolution

Date: 30 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2022

Action Date: 21 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-21

Capital : 1,214,354.1 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Aug 2022

Action Date: 31 Jul 2022

Category: Capital

Type: SH01

Date: 2022-07-31

Capital : 1,213,930.8 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Aug 2022

Action Date: 31 Jul 2022

Category: Capital

Type: SH01

Date: 2022-07-31

Capital : 1,211,818.5 GBP

Documents

View document PDF

Resolution

Date: 14 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing capital allotment shares

Date: 07 Jul 2022

Action Date: 06 Jul 2022

Category: Capital

Type: RP04SH01

Capital : 1,169,565.5 GBP

Date: 2022-07-06

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2022

Action Date: 01 Jul 2022

Category: Capital

Type: SH01

Date: 2022-07-01

Capital : 1,169,565.5 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2022

Action Date: 24 Jun 2022

Category: Capital

Type: SH01

Capital : 1,129,565.5 GBP

Date: 2022-06-24

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2022

Action Date: 31 May 2022

Category: Capital

Type: SH01

Capital : 1,117,828.3 GBP

Date: 2022-05-31

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jun 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Capital allotment shares

Date: 21 Apr 2022

Action Date: 05 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-05

Capital : 1,093,885 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Jan 2022

Action Date: 14 Jan 2022

Category: Capital

Type: SH01

Capital : 1,064,424.3 GBP

Date: 2022-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2021

Action Date: 12 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Moray Justin Mackay

Termination date: 2021-12-12

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2021

Action Date: 24 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-24

Documents

View document PDF

Capital allotment shares

Date: 04 Nov 2021

Action Date: 31 Oct 2021

Category: Capital

Type: SH01

Capital : 1,059,024.451031 GBP

Date: 2021-10-31

Documents

View document PDF

Second filing capital allotment shares

Date: 02 Nov 2021

Action Date: 01 Jun 2021

Category: Capital

Type: RP04SH01

Date: 2021-06-01

Capital : 1,018,241.3 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Nov 2021

Action Date: 01 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-01

Capital : 1,018,241.3 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Oct 2021

Action Date: 04 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-04

Capital : 1,059,024.3 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Aug 2021

Action Date: 06 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-06

Capital : 1,058,194.1 GBP

Documents

View document PDF

Resolution

Date: 23 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 21 Jun 2021

Action Date: 14 Jun 2021

Category: Capital

Type: SH01

Capital : 1,055,330.3 GBP

Date: 2021-06-14

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jun 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Capital allotment shares

Date: 02 Jun 2021

Action Date: 01 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-01

Capital : 1,042,654.4 GBP

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2021

Action Date: 26 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Anna Kritts-Kellett

Change date: 2021-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2021

Action Date: 26 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Pardoe

Appointment date: 2021-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2021

Action Date: 26 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-26

Officer name: Mrs Anna Kritts-Kellett

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2020

Action Date: 24 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-24

Documents

View document PDF

Resolution

Date: 24 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 14 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074501720002

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2020

Action Date: 26 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-26

Capital : 1,015,424.4 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2020

Action Date: 25 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-25

Officer name: Steven Andrew Blakey

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jun 2020

Action Date: 24 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-06-24

Charge number: 074501720004

Documents

View document PDF

Resolution

Date: 10 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 09 Jun 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Notification of a person with significant control

Date: 29 May 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Pamela Musgrave

Documents

View document PDF

Change to a person with significant control

Date: 29 May 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Ian James Kellett

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2020

Action Date: 10 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Martin Robinson

Change date: 2020-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Andrews

Appointment date: 2020-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-06

Officer name: Mr Jason Moray Justin Mackay

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2019

Action Date: 24 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-24

Documents

View document PDF

Capital allotment shares

Date: 06 Dec 2019

Action Date: 30 Aug 2019

Category: Capital

Type: SH01

Capital : 984,128.3 GBP

Date: 2019-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew William Michael Christie-Miller

Termination date: 2019-09-16

Documents

View document PDF

Capital allotment shares

Date: 19 Jun 2019

Action Date: 10 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-10

Capital : 966,628.3 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jun 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2018

Action Date: 24 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-24

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jun 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 May 2018

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-01-01

Officer name: Ian James Kellett

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Apr 2018

Action Date: 29 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-03-29

Charge number: 074501720003

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Andrew Brodie Armit

Termination date: 2017-06-30

Documents

View document PDF

Resolution

Date: 16 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 12 May 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-24

Documents

View document PDF

Auditors resignation company

Date: 28 Sep 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jun 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2016

Action Date: 20 May 2016

Category: Address

Type: AD01

Old address: Milldown House the Vineyard Hambledon Waterlooville PO7 4RY

New address: The Vineyard East Street Hambledon Waterlooville Hampshire PO7 4RY

Change date: 2016-05-20

Documents

View document PDF

Change person director company with change date

Date: 11 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-01

Officer name: Mr William Martin Robinson

Documents

View document PDF

Change person director company with change date

Date: 06 May 2016

Action Date: 27 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-27

Officer name: Mr William Martin Robinson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2015

Action Date: 24 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-24

Documents

View document PDF

Second filing of form with form type

Date: 24 Sep 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2015

Action Date: 07 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-07

Officer name: Mr Steven Andrew Blakey

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Sep 2015

Action Date: 07 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-09-07

Officer name: Mr Graham Alan Jeffs

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jul 2015

Action Date: 22 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074501720002

Charge creation date: 2015-07-22

Documents

View document PDF

Capital allotment shares

Date: 14 Jul 2015

Action Date: 18 Jun 2015

Category: Capital

Type: SH01

Capital : 928,901.1 GBP

Date: 2015-06-18

Documents

View document PDF

Resolution

Date: 23 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jun 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2014

Action Date: 24 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-24

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jun 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2013

Action Date: 24 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-24

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2013

Action Date: 11 Mar 2013

Category: Capital

Type: SH01

Capital : 3,967,001 GBP

Date: 2013-03-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2013

Action Date: 24 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-24

Documents

View document PDF


Some Companies

AIRAOG LTD

11 ASH GREEN,UXBRIDGE,UB9 4EJ

Number:11598460
Status:ACTIVE
Category:Private Limited Company

COCONUT MERCHANT LIMITED

UNIT 11 MITCHAM IND ESTATE,MITCHAM,CR4 2AP

Number:08295331
Status:ACTIVE
Category:Private Limited Company

HAMMOND DEVELOPMENTS HOME AND GARDEN LTD

VERULAM POINT,ST ALBANS,AL1 5HE

Number:11425272
Status:ACTIVE
Category:Private Limited Company

MARKETING CAREERS LIMITED

MCGILLS,CIRENCESTER,GL7 1US

Number:05724546
Status:ACTIVE
Category:Private Limited Company

SIGIL EVENTS LIMITED

18 QUAY STREET,DOWNPATRICK,BT30 7SA

Number:NI637759
Status:ACTIVE
Category:Private Limited Company

THE PRODUCTION AGENCY LIMITED

NO.1 SPINNINGFIELDS SUITE 02-132,MANCHESTER,M3 3JE

Number:11557850
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