CS01 |
Confirmation statement with no updates 26th November 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
22nd June 2023 - the day director's appointment was terminated
filed on: 28th, June 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 23rd, June 2023
| accounts
|
Free Download
(19 pages)
|
CONNOT |
Notice of change of name
filed on: 16th, June 2023
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed vineyard international resourcing uk LIMITEDcertificate issued on 16/06/23
filed on: 16th, June 2023
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st October 2021
filed on: 29th, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th November 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 1st October 2021
filed on: 29th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 19th, July 2022
| accounts
|
Free Download
(19 pages)
|
AD01 |
Address change date: 30th March 2022. New Address: Unit 8 K3 Business Park 200 Clough Road Hull HU5 1SN. Previous address: Unit 8, Trade Park 200 Clough Road Hull HU5 1SN England
filed on: 30th, March 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 8th December 2021. New Address: Unit 8, Trade Park 200 Clough Road Hull HU5 1SN. Previous address: The Vineyard Centre Vulcan Street Hull HU6 7PS England
filed on: 8th, December 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th November 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 21st, July 2021
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 26th November 2020
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 5th, June 2020
| accounts
|
Free Download
(18 pages)
|
PSC07 |
Cessation of a person with significant control 1st January 2020
filed on: 5th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
1st January 2020 - the day director's appointment was terminated
filed on: 5th, March 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th November 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 26th November 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 26th November 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 22nd September 2017
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 21st September 2017
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 21st September 2017
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 21st September 2017
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 21st September 2017
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 21st September 2017
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd August 2017. New Address: The Vineyard Centre Vulcan Street Hull HU6 7PS. Previous address: 252 Cottingham Road Hull Yorkshire HU6 8QA
filed on: 23rd, August 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 10th, August 2017
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 26th November 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 17th November 2016
filed on: 18th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st November 2016 director's details were changed
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2015
filed on: 9th, May 2016
| accounts
|
Free Download
(17 pages)
|
AA01 |
Current accounting period extended from 30th November 2015 to 31st December 2015
filed on: 3rd, December 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th November 2015, no shareholders list
filed on: 27th, November 2015
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 26th, November 2014
| incorporation
|
Free Download
(39 pages)
|