About

Registered Number: 07311421
Date of Incorporation: 12/07/2010 (13 years and 9 months ago)
Company Status: Active
Registered Address: The Office Wield Yard, Lower Wield, Alresford, Hampshire, SO24 9RX

 

Hattingley Valley Wines Ltd was established in 2010, it's status is listed as "Active". The companies director is listed as Checketts, Simon Christopher.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHECKETTS, Simon Christopher 12 July 2010 31 May 2016 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
MR04 - N/A 06 May 2020
MR04 - N/A 06 May 2020
AA - Annual Accounts 12 March 2020
RESOLUTIONS - N/A 27 January 2020
MA - Memorandum and Articles 27 January 2020
MR01 - N/A 17 January 2020
TM01 - Termination of appointment of director 30 October 2019
AA - Annual Accounts 05 August 2019
CS01 - N/A 16 July 2019
AP01 - Appointment of director 24 September 2018
AP01 - Appointment of director 24 September 2018
TM01 - Termination of appointment of director 24 September 2018
CS01 - N/A 12 July 2018
AA - Annual Accounts 08 June 2018
SH01 - Return of Allotment of shares 02 October 2017
CS01 - N/A 14 July 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 19 July 2016
TM02 - Termination of appointment of secretary 27 June 2016
AA - Annual Accounts 20 June 2016
AP01 - Appointment of director 28 April 2016
MR01 - N/A 11 March 2016
MR01 - N/A 23 February 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 November 2015
AR01 - Annual Return 15 July 2015
AP01 - Appointment of director 15 July 2015
AA - Annual Accounts 01 July 2015
AA01 - Change of accounting reference date 27 April 2015
AR01 - Annual Return 19 August 2014
AP04 - Appointment of corporate secretary 28 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 July 2014
AP01 - Appointment of director 12 December 2013
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 23 July 2013
CH01 - Change of particulars for director 23 July 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 15 August 2011
CH01 - Change of particulars for director 19 July 2011
AD01 - Change of registered office address 19 July 2011
CH03 - Change of particulars for secretary 19 July 2011
CH01 - Change of particulars for director 19 July 2011
NEWINC - New incorporation documents 12 July 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 January 2020 Outstanding

N/A

A registered charge 11 March 2016 Fully Satisfied

N/A

A registered charge 19 February 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.