VINARCHY EUROPE NO. 2 LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewChange of details for Accolade Wines Holdings Europe Limited as a person with significant control on 2025-06-03

View Document

04/06/254 June 2025 Certificate of change of name

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

06/05/256 May 2025 Registration of charge 027150460006, created on 2025-04-24

View Document

28/04/2528 April 2025 Satisfaction of charge 027150460005 in full

View Document

25/03/2525 March 2025

View Document

25/03/2525 March 2025

View Document

25/03/2525 March 2025

View Document

25/03/2525 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

03/04/243 April 2024

View Document

03/04/243 April 2024

View Document

03/04/243 April 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

03/04/243 April 2024

View Document

26/02/2426 February 2024 Director's details changed for Mr Derek William Nicol on 2024-02-26

View Document

19/02/2419 February 2024 Termination of appointment of Caroline Thompson-Hill as a director on 2024-02-15

View Document

19/02/2419 February 2024 Appointment of Mr Derek William Nicol as a director on 2024-02-15

View Document

11/09/2311 September 2023 Director's details changed for Mr Tejvir Singh on 2023-08-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

22/03/2322 March 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

20/03/2320 March 2023

View Document

20/03/2320 March 2023

View Document

20/03/2320 March 2023

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Memorandum and Articles of Association

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

01/04/221 April 2022 Audit exemption subsidiary accounts made up to 2021-06-30

View Document

01/04/221 April 2022

View Document

01/04/221 April 2022

View Document

01/04/221 April 2022

View Document

10/11/2110 November 2021 Director's details changed for Ms Caroline Thompson-Hill on 2021-10-14

View Document

04/11/214 November 2021 Director's details changed for Mr Tejvir Singh on 2021-10-20

View Document

30/07/2130 July 2021 Appointment of Mrs Catherine Judith Shrimplin as a director on 2021-07-29

View Document

30/07/2130 July 2021 Termination of appointment of Alastair David James Snook as a director on 2021-07-29

View Document

18/05/1518 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

03/03/153 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LEE GORST / 01/06/2014

View Document

09/05/149 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

14/03/1414 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027150460002

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MR ANTHONY GRAHAM WOOD

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MR ROBERT JOHN RATCLIFFE

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SINCLAIR

View Document

01/11/131 November 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

30/08/1330 August 2013 APPOINTMENT TERMINATED, SECRETARY ESTHER CLOTHIER

View Document

30/08/1330 August 2013 DIRECTOR APPOINTED MR STEVEN LEE GORST

View Document

30/08/1330 August 2013 SECRETARY APPOINTED MRS NICOLA JANE SPENCER

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR GAVIN BROCKETT

View Document

10/05/1310 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

14/03/1314 March 2013 DIRECTOR APPOINTED MR TIMOTHY JAMES SINCLAIR

View Document

26/02/1326 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY STEVENSON / 26/02/2013

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR TROY CHRISTENSEN

View Document

29/11/1229 November 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED MR PAUL MICHAEL SCHAAFSMA

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES LOUSADA

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN STUART BROCKETT / 31/07/2012

View Document

11/05/1211 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED MR JEREMY ALEXANDER STEVENSON

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED MR GAVIN STUART BROCKETT

View Document

14/03/1214 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TROY CHRISTENSEN / 06/03/2012

View Document

31/10/1131 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

25/10/1125 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/10/1119 October 2011 FACILITY AGREEMENT/APPROVE TRANSACTIONS/RELEVANT COMPANY 11/10/2011

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR JEREMY STEVENSON

View Document

02/08/112 August 2011 SECRETARY APPOINTED MS ESTHER CLOTHIER

View Document

26/07/1126 July 2011 SECRETARY APPOINTED MR JEREMY STEVENSON

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED MR JEREMY STEVENSON

View Document

25/07/1125 July 2011 APPOINTMENT TERMINATED, SECRETARY DAVID HUGHES

View Document

25/07/1125 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HUGHES

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID LOUSADA / 27/06/2011

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN HUGHES / 27/06/2011

View Document

27/06/1127 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN HUGHES / 27/06/2011

View Document

24/06/1124 June 2011 COMPANY NAME CHANGED CONSTELLATION EUROPE 2 LIMITED CERTIFICATE ISSUED ON 24/06/11

View Document

24/06/1124 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/06/1124 June 2011 REGISTERED OFFICE CHANGED ON 24/06/2011 FROM CONSTELLATION HOUSE THE GUILDWAY OLD PORTSMOUTH ROAD ARTINGTON GUILDFORD SURREY GU3 1LR

View Document

04/05/114 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

15/04/1115 April 2011 CURRSHO FROM 31/01/2012 TO 30/06/2011

View Document

13/04/1113 April 2011 PREVSHO FROM 28/02/2011 TO 31/01/2011

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR DEEPAK MALHOTRA

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, SECRETARY DEEPAK MALHOTRA

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MR DAVID JOHN HUGHES

View Document

02/02/112 February 2011 SECRETARY APPOINTED MR DAVID JOHN HUGHES

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, DIRECTOR HELEN GLENNIE

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED MR JAMES DAVID LOUSADA

View Document

03/10/103 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TROY CHRISTENSEN / 11/06/2010

View Document

11/05/1011 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPAK KUMAR MALHOTRA / 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MARGARET GLENNIE / 01/10/2009

View Document

05/11/095 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DEEPAK KUMAR MALHOTRA / 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TROY CHRISTENSEN / 01/10/2009

View Document

29/07/0929 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

07/05/097 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR DAVID KLEIN

View Document

09/04/099 April 2009 DIRECTOR APPOINTED HELEN MARGARET GLENNIE

View Document

25/09/0825 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

07/07/087 July 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / TROY CHRISTENSEN / 03/03/2008

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANNE COLQUHOUN

View Document

12/05/0812 May 2008 DIRECTOR AND SECRETARY APPOINTED DEEPAK KUMAR MALHOTRA

View Document

02/01/082 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS

View Document

11/04/0711 April 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/077 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

06/10/066 October 2006 DIRECTOR RESIGNED

View Document

06/10/066 October 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 COMPANY NAME CHANGED STRATHMORE MINERAL WATER (LONDON ) COMPANY LIMITED CERTIFICATE ISSUED ON 12/06/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 01/05/06; NO CHANGE OF MEMBERS

View Document

12/01/0612 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

01/12/051 December 2005 DIRECTOR RESIGNED

View Document

03/11/053 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0519 May 2005 DIRECTOR RESIGNED

View Document

19/05/0519 May 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0427 October 2004 REGISTERED OFFICE CHANGED ON 27/10/04 FROM: WHITCHURCH LANE BRISTOL BS14 0JZ

View Document

09/08/049 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 01/05/04; NO CHANGE OF MEMBERS

View Document

23/10/0323 October 2003 NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

06/06/026 June 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

04/06/014 June 2001 RETURN MADE UP TO 15/05/01; NO CHANGE OF MEMBERS

View Document

01/05/011 May 2001 NEW DIRECTOR APPOINTED

View Document

01/05/011 May 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 DIRECTOR RESIGNED

View Document

19/07/0019 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 15/05/00; NO CHANGE OF MEMBERS

View Document

11/04/0011 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/9919 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

16/12/9916 December 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 28/02/99

View Document

27/05/9927 May 1999 RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS

View Document

22/01/9922 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 15/05/98; NO CHANGE OF MEMBERS

View Document

09/02/989 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

06/06/976 June 1997 RETURN MADE UP TO 15/05/97; NO CHANGE OF MEMBERS

View Document

03/03/973 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

31/01/9731 January 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/9630 May 1996 RETURN MADE UP TO 15/05/96; FULL LIST OF MEMBERS

View Document

22/08/9522 August 1995 EXEMPTION FROM APPOINTING AUDITORS 22/02/95

View Document

22/08/9522 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

27/06/9527 June 1995 RETURN MADE UP TO 15/05/95; NO CHANGE OF MEMBERS

View Document

26/04/9526 April 1995 REGISTERED OFFICE CHANGED ON 26/04/95 FROM: THE CLOCK HOUSE LONDON ROAD GUILDFORD SURREY GU1 1UW

View Document

28/02/9528 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

15/06/9415 June 1994 RETURN MADE UP TO 15/05/94; NO CHANGE OF MEMBERS

View Document

15/06/9415 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/943 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

03/03/943 March 1994 EXEMPTION FROM APPOINTING AUDITORS 01/03/93

View Document

02/06/932 June 1993 RETURN MADE UP TO 15/05/93; FULL LIST OF MEMBERS

View Document

18/05/9318 May 1993 S252 DISP LAYING ACC 29/04/93

View Document

26/03/9326 March 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/9315 March 1993 SECRETARY RESIGNED

View Document

15/03/9315 March 1993 REGISTERED OFFICE CHANGED ON 15/03/93 FROM: 35 BASINGHALL STREET LONDON EC2V 5DB

View Document

15/03/9315 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/03/935 March 1993 COMPANY NAME CHANGED TRUSHELFCO (NO.1817) LIMITED CERTIFICATE ISSUED ON 08/03/93

View Document

05/03/935 March 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/03/93

View Document

16/02/9316 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

15/05/9215 May 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company