ROGER VINE LTD
Status | ACTIVE |
Company No. | 07987987 |
Category | Private Limited Company |
Incorporated | 13 Mar 2012 |
Age | 12 years, 2 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
ROGER VINE LTD is an active private limited company with number 07987987. It was incorporated 12 years, 2 months, 19 days ago, on 13 March 2012. The company address is The Bungalow Spindlewood Country Park The Bungalow Spindlewood Country Park, Hastings, TN35 4JN, East Sussex, England.
Company Fillings
Confirmation statement with no updates
Date: 02 Jan 2024
Action Date: 19 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-19
Documents
Change to a person with significant control
Date: 22 Dec 2023
Action Date: 20 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-12-20
Psc name: Mrs Pat Vine
Documents
Change to a person with significant control
Date: 21 Dec 2023
Action Date: 20 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Pat Vine
Change date: 2023-12-20
Documents
Notification of a person with significant control
Date: 20 Dec 2023
Action Date: 20 Dec 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-12-20
Psc name: Roger James Vine
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2022
Action Date: 19 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-19
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Notification of a person with significant control
Date: 20 Dec 2022
Action Date: 20 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Pat Vine
Notification date: 2022-12-20
Documents
Cessation of a person with significant control
Date: 20 Dec 2022
Action Date: 20 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-12-20
Psc name: Pat Vine
Documents
Change person director company with change date
Date: 19 Dec 2022
Action Date: 19 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Pat Vine
Change date: 2022-12-19
Documents
Change to a person with significant control
Date: 19 Dec 2022
Action Date: 19 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-12-19
Psc name: Mrs Pat Vine
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2022
Action Date: 19 Dec 2022
Category: Address
Type: AD01
Change date: 2022-12-19
Old address: The Bungalow Rock Lane Spindlewood Country Park Hastings TN35 4JN England
New address: The Bungalow Spindlewood Country Park Rock Lane, Ore Hastings East Sussex TN35 4JN
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2021
Action Date: 19 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-19
Documents
Change person director company with change date
Date: 21 Dec 2021
Action Date: 20 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-20
Officer name: Mrs Pat Vine
Documents
Change to a person with significant control
Date: 20 Dec 2021
Action Date: 20 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-20
Psc name: Mrs Pat Vine
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2021
Action Date: 20 Dec 2021
Category: Address
Type: AD01
New address: The Bungalow Rock Lane Spindlewood Country Park Hastings TN35 4JN
Change date: 2021-12-20
Old address: The Bungalow Rock Lane Hastings TN35 4JN England
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2021
Action Date: 19 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-19
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2019
Action Date: 19 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-19
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2018
Action Date: 19 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-19
Documents
Confirmation statement with updates
Date: 20 Dec 2017
Action Date: 20 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-20
Documents
Termination secretary company with name termination date
Date: 20 Dec 2017
Action Date: 20 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-12-20
Officer name: Lynne Woodward
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2017
Action Date: 20 Dec 2017
Category: Address
Type: AD01
Old address: 13 Meadow Park Shebbear Beaworthy Devon EX21 5QJ
Change date: 2017-12-20
New address: The Bungalow Rock Lane Hastings TN35 4JN
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 17 Mar 2017
Action Date: 13 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-13
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2016
Action Date: 13 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-13
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 08 May 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-01
Officer name: Lynne Woodward
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2015
Action Date: 13 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-13
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2014
Action Date: 13 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-13
Documents
Appoint person director company with name
Date: 17 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lynne Woodward
Documents
Change person secretary company with change date
Date: 17 Mar 2014
Action Date: 01 Mar 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-03-01
Officer name: Mrs Lynne Woodward
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2013
Action Date: 13 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-13
Documents
Change registered office address company with date old address
Date: 25 Oct 2012
Action Date: 25 Oct 2012
Category: Address
Type: AD01
Old address: 11 Meadow Park Shebbear Beaworthy EX215QJ England
Change date: 2012-10-25
Documents
Some Companies
34 HAREFIELD ROAD,LONDON,SE4 1LU
Number: | 10371446 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 14 BULL COMMERCIAL CENTRE, STOCKTON LANE,YORK,YO32 9LE
Number: | 09096348 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 9, BLEASDALE COURT 2 SOUTH AVENUE CLYDEBANK BUSINESS PARK,CLYDEBANK,G81 2LE
Number: | SC578385 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIME COMPUTER SERVICES LIMITED
4 PARKSIDE COURT,LICHFIELD,WS13 7FE
Number: | 03724997 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 WOOLWICH NEW ROAD,LONDON,SE18 6EF
Number: | 07701377 |
Status: | ACTIVE |
Category: | Private Limited Company |
O.& C.BUTCHER(OUTFITTERS)LIMITED
129 HIGH STREET,SUFFOLK,IP15 5AS
Number: | 00504905 |
Status: | ACTIVE |
Category: | Private Limited Company |