VINTENTS LTD - POLEGATE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-07-27 View Report
Accounts. Accounts type micro entity. 2023-06-16 View Report
Address. Change date: 2023-03-09. New address: Unit 10, the Old Flint Barn Lower Mays Farm Selmeston Polegate East Sussex BN26 6TU. Old address: The Town Hall St George's Street Hebden Bridge West Yorkshire HX7 7BY. 2023-03-09 View Report
Accounts. Change account reference date company previous shortened. 2022-10-31 View Report
Accounts. Change account reference date company current shortened. 2022-09-07 View Report
Accounts. Accounts type micro entity. 2022-09-02 View Report
Resolution. Description: Resolutions. 2022-07-18 View Report
Confirmation statement. Statement with updates. 2022-07-15 View Report
Incorporation. Memorandum articles. 2022-06-15 View Report
Capital. Capital variation of rights attached to shares. 2022-06-14 View Report
Change of constitution. Statement of companys objects. 2022-06-13 View Report
Capital. Capital name of class of shares. 2022-06-13 View Report
Accounts. Accounts type micro entity. 2021-10-19 View Report
Confirmation statement. Statement with no updates. 2021-07-28 View Report
Persons with significant control. Psc name: Mr Harry Joseph Collett. Change date: 2019-03-01. 2021-07-28 View Report
Accounts. Accounts type micro entity. 2020-12-23 View Report
Confirmation statement. Statement with updates. 2020-07-14 View Report
Resolution. Description: Resolutions. 2020-07-05 View Report
Accounts. Accounts type micro entity. 2020-01-04 View Report
Confirmation statement. Statement with updates. 2019-07-18 View Report
Persons with significant control. Psc name: Georgia Lilian Cottle. Notification date: 2019-03-01. 2019-03-11 View Report
Officers. Officer name: Miss Georgia Lilian Cottle. Appointment date: 2019-03-01. 2019-03-11 View Report
Persons with significant control. Psc name: Susan Burns. Cessation date: 2019-03-01. 2019-03-11 View Report
Persons with significant control. Notification date: 2019-03-01. Psc name: Harry Joseph Collett. 2019-03-11 View Report
Persons with significant control. Psc name: Marc Vernon Collett. Cessation date: 2019-03-01. 2019-03-11 View Report
Officers. Officer name: Ms Susan Burns. Change date: 2019-03-01. 2019-03-11 View Report
Persons with significant control. Psc name: Susan Burns. Cessation date: 2019-03-01. 2019-03-11 View Report
Officers. Officer name: Mr Marc Vernon Collett. Change date: 2019-03-01. 2019-03-11 View Report
Officers. Change date: 2019-03-01. Officer name: Marc Vernon Collett. 2019-03-11 View Report
Officers. Appointment date: 2019-03-01. Officer name: Mr Harry Joseph Collett. 2019-03-11 View Report
Accounts. Accounts type micro entity. 2019-01-03 View Report
Confirmation statement. Statement with no updates. 2018-07-25 View Report
Accounts. Accounts type micro entity. 2018-01-04 View Report
Confirmation statement. Statement with no updates. 2017-07-19 View Report
Persons with significant control. Psc name: Susan Burns. Notification date: 2017-04-01. 2017-07-19 View Report
Accounts. Accounts type micro entity. 2016-12-20 View Report
Confirmation statement. Statement with updates. 2016-07-15 View Report
Accounts. Accounts type micro entity. 2015-12-22 View Report
Annual return. With made up date full list shareholders. 2015-08-04 View Report
Accounts. Accounts type micro entity. 2014-12-30 View Report
Annual return. With made up date full list shareholders. 2014-09-09 View Report
Accounts. Accounts type total exemption small. 2013-12-23 View Report
Annual return. With made up date full list shareholders. 2013-08-07 View Report
Accounts. Accounts type total exemption small. 2013-01-03 View Report
Address. Change date: 2012-12-20. Old address: the Birchcliffe Centre Chapel Avenue Hebden Bridge West Yorkshire HX7 8DG United Kingdom. 2012-12-20 View Report
Annual return. With made up date full list shareholders. 2012-08-13 View Report
Accounts. Accounts type total exemption small. 2012-01-20 View Report
Annual return. With made up date full list shareholders. 2011-08-09 View Report
Accounts. Accounts type total exemption small. 2011-02-07 View Report
Accounts. Change account reference date company previous shortened. 2011-01-21 View Report