IN VINO PROPERTY LIMITED

Boundary House Boundary House, Cheadle, SK8 2GG, England
StatusACTIVE
Company No.08911368
CategoryPrivate Limited Company
Incorporated25 Feb 2014
Age10 years, 3 months, 6 days
JurisdictionEngland Wales

SUMMARY

IN VINO PROPERTY LIMITED is an active private limited company with number 08911368. It was incorporated 10 years, 3 months, 6 days ago, on 25 February 2014. The company address is Boundary House Boundary House, Cheadle, SK8 2GG, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 28 May 2024

Category: Accounts

Type: AA

Made up date: 2023-08-25

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2024

Action Date: 10 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-08-25

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2023

Action Date: 10 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089113680003

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-08-25

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2022

Action Date: 10 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Oct 2021

Action Date: 28 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-09-28

Charge number: 089113680003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Oct 2021

Action Date: 12 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-10-12

Charge number: 089113680004

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 May 2021

Category: Accounts

Type: AA

Made up date: 2020-08-25

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2020

Action Date: 25 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-25

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dennis Whiteley

Change date: 2020-04-01

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Joseph Moriarty

Change date: 2020-04-01

Documents

View document PDF

Change person secretary company with change date

Date: 14 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-04-01

Officer name: Michael Moriarty

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2019

Action Date: 25 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-25

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jun 2018

Action Date: 25 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-25

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2017

Action Date: 25 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-25

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Mar 2017

Action Date: 07 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089113680002

Charge creation date: 2017-03-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2016

Action Date: 16 Sep 2016

Category: Address

Type: AD01

Old address: Brook House Northenden Road Gatley Cheshire SK8 4DN United Kingdom

Change date: 2016-09-16

New address: Boundary House Cheadle Point Cheadle SK8 2GG

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Apr 2016

Action Date: 21 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089113680001

Charge creation date: 2016-04-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2015

Action Date: 25 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-25

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Nov 2015

Action Date: 25 Aug 2015

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2015-08-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 10 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-10

Documents

Incorporation company

Date: 25 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACQUIRE HOLDINGS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09629075
Status:ACTIVE
Category:Private Limited Company

CONCEPT EVENT MANAGEMENT LIMITED

5 CRESSWELL CLOSE,PINCHBECK, SPALDING,PE11 3TY

Number:06356528
Status:ACTIVE
Category:Private Limited Company

DELIVERING PHARMACY LIMITED

MEADOWS RUSKIN DRIVE,ST. HELENS,WA10 6RP

Number:09018123
Status:ACTIVE
Category:Private Limited Company

EXALT CHRISTIAN PUBLISHING LIMITED

9 SUNDERLAND AVENUE,ST. ALBANS,AL1 4HJ

Number:09183025
Status:ACTIVE
Category:Private Limited Company

IATRO TECH LTD

AFON HOUSE 5 RIVER MEAD,HORSHAM,RH12 1TL

Number:11118355
Status:ACTIVE
Category:Private Limited Company
Number:11866591
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