THE VINEYARDS MANAGEMENT COMPANY LIMITED

Units 1, 2 & 3 Beech Court Wokingham Road Units 1, 2 & 3 Beech Court Wokingham Road, Reading, RG10 0RQ, England
StatusACTIVE
Company No.09503182
Category
Incorporated23 Mar 2015
Age9 years, 2 months, 10 days
JurisdictionEngland Wales

SUMMARY

THE VINEYARDS MANAGEMENT COMPANY LIMITED is an active with number 09503182. It was incorporated 9 years, 2 months, 10 days ago, on 23 March 2015. The company address is Units 1, 2 & 3 Beech Court Wokingham Road Units 1, 2 & 3 Beech Court Wokingham Road, Reading, RG10 0RQ, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Mar 2024

Action Date: 22 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2023

Action Date: 23 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2023

Action Date: 02 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-02

Old address: Units 2 & 3 Beech Court Beech Court Hurst Reading RG10 0RQ England

New address: Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RQ

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2022

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-01

Officer name: Timothy Robert Blythe

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2022

Action Date: 23 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-23

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2021

Action Date: 23 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2020

Action Date: 23 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2019

Action Date: 23 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2018

Action Date: 23 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-23

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-03-28

Officer name: Pinnacle Property Management Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Address

Type: AD01

New address: Units 2 & 3 Beech Court Beech Court Hurst Reading RG10 0RQ

Change date: 2018-03-28

Old address: 2nd Floor Aztec Centre Aztec West Bristol BS32 4TD England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 23 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Apr 2016

Action Date: 23 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2016

Action Date: 15 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-15

Officer name: Mark Andrew Wright

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2016

Action Date: 06 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew James Ball

Termination date: 2015-11-06

Documents

View document PDF

Resolution

Date: 03 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 23 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLES OPERATIONAL SUPPORT LIMITED

3 ELMERS DRIVE,TEDDINGTON,TW11 9JB

Number:08417832
Status:ACTIVE
Category:Private Limited Company

BEYOND THE BARRICADE LIMITED

3 BARNES CROFT,STONE,ST15 8XU

Number:07101086
Status:ACTIVE
Category:Private Limited Company

COBHAM LEASING LIMITED

BROOK ROAD,DORSET,BH21 2BJ

Number:02941915
Status:ACTIVE
Category:Private Limited Company

HHL PROGRAMMING LTD

THE CABIN, HILLSIDE KELVEDON ROAD,COLCHESTER,CO5 9SH

Number:10405149
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

REMOTE CONTROL UK LIMITED

2-3 BASSETT COURT,NEWPORT PAGNELL,MK16 0JN

Number:06918454
Status:ACTIVE
Category:Private Limited Company
Number:CE011944
Status:ACTIVE
Category:Charitable Incorporated Organisation

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