VINE INVESTMENT COMPANY LIMITED (THE): Filings
Overview
| Company Name | VINE INVESTMENT COMPANY LIMITED (THE) |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00588694 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for VINE INVESTMENT COMPANY LIMITED (THE)?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Matthew Paul Houseley as a director on Jan 01, 2026 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 02, 2025 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for Mr John Andrew Try on Oct 02, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Andrew Try on Oct 02, 2025 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2025 | 9 pages | AA | ||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 9 pages | AA | ||||||||||
Termination of appointment of Hugh William Try as a director on Aug 18, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 9 pages | AA | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 12 pages | AA | ||||||||||
Confirmation statement made on Nov 02, 2022 with updates | 4 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from Favershams Meadow Mumfords Lane Gerrards Cross Buckinghamshire SL9 8TQ England to The Grove, West Clayton Business Centre Berry Lane Chorleywood Rickmansworth WD3 5EX | 1 pages | AD02 | ||||||||||
Register(s) moved to registered office address Suite 1, the Grove, West Clayton Business Centre Berry Lane Chorleywood Rickmansworth WD3 5EX | 1 pages | AD04 | ||||||||||
Appointment of Mr Michael Francis Joseph Wheeler as a director on Nov 01, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nicholas William Try as a director on Nov 01, 2021 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Richard Thomas Try on Sep 24, 2020 | 2 pages | CH01 | ||||||||||
Termination of appointment of Hugh William Try as a secretary on Oct 28, 2021 | 1 pages | TM02 | ||||||||||
Registered office address changed from Capital Court 30 Windsor Street Uxbridge Middlesex UB8 1AB England to Suite 1, the Grove, West Clayton Business Centre Berry Lane Chorleywood Rickmansworth WD3 5EX on Oct 29, 2021 | 1 pages | AD01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0