PRETTYFIELDS VINEYARD LIMITED

C/O Streets Whittles The Old Exchange C/O Streets Whittles The Old Exchange, Colchester, CO1 1HE, England
StatusACTIVE
Company No.11782998
CategoryPrivate Limited Company
Incorporated23 Jan 2019
Age5 years, 4 months, 28 days
JurisdictionEngland Wales

SUMMARY

PRETTYFIELDS VINEYARD LIMITED is an active private limited company with number 11782998. It was incorporated 5 years, 4 months, 28 days ago, on 23 January 2019. The company address is C/O Streets Whittles The Old Exchange C/O Streets Whittles The Old Exchange, Colchester, CO1 1HE, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Apr 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2024

Action Date: 22 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Apr 2023

Action Date: 17 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs James Robert Samuel Blyth

Change date: 2023-04-17

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2023

Action Date: 03 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-02-03

Psc name: James Hector Blyth

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2023

Action Date: 03 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thomas William Bunting

Cessation date: 2023-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas William Bunting

Termination date: 2023-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2023

Action Date: 07 Feb 2023

Category: Address

Type: AD01

New address: C/O Streets Whittles the Old Exchange 64 West Stockwell Street Colchester CO1 1HE

Old address: C/O Whittles, the Old Exchange 64 West Stockwell Street Colchester CO1 1HE

Change date: 2023-02-07

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2023

Action Date: 22 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 22 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Roseanna Jane Forshaw

Change date: 2021-01-20

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas William Bunting

Change date: 2021-01-20

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Robert Samuel Blyth

Change date: 2021-01-20

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jan 2021

Action Date: 23 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-23

Psc name: Roseanna Jane Forshaw

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jan 2021

Action Date: 23 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Robert Samuel Blyth

Notification date: 2019-01-23

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jan 2021

Action Date: 23 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-23

Psc name: Thomas William Bunting

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 18 Jan 2021

Action Date: 18 Jan 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Address

Type: AD01

Old address: 85 Great Portland Street, First Floor London W1W 7LT United Kingdom

New address: C/O Whittles, the Old Exchange 64 West Stockwell Street Colchester CO1 1HE

Change date: 2019-04-11

Documents

View document PDF

Incorporation company

Date: 23 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMC INVESTMENT LIMITED

PENROSE HOUSE,OXFORDSHIRE,OX16 9BE

Number:04720201
Status:ACTIVE
Category:Private Limited Company

H & I PROPERTIES LTD

205A NANTWICH ROAD,CREWE,CW2 6DD

Number:04999326
Status:ACTIVE
Category:Private Limited Company

J2 GLOBAL UK LTD

GROUND & 1ST FLOOR MEZZANINE,LONDON,W2 6NB

Number:03721601
Status:ACTIVE
Category:Private Limited Company

MARMOT ASSOCIATES LLP

HIGHER TOR FARM,NEWTON ABBOT,TQ13 7PD

Number:OC301595
Status:ACTIVE
Category:Limited Liability Partnership

RAISA SERBAN LTD

149 SPON LANE,WEST BROMWICH,B70 6AS

Number:10455280
Status:ACTIVE
Category:Private Limited Company

SKEPI LTD

5 MORETON ROAD,OXFORD,OX2 7AX

Number:11802115
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