About

Registered Number: 05488639
Date of Incorporation: 23/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Ashmill House Ashford Road, Lenham, Maidstone, Kent, ME17 2GQ

 

The Vinorium Ltd was founded on 23 June 2005 and are based in Kent, it's status is listed as "Active". This company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCCLOSKEY, Pamela Doreen 23 June 2005 08 January 2009 1
MCCLOSKEY, Stuart William 08 January 2009 11 March 2010 1

Filing History

Document Type Date
RP04CS01 - N/A 27 August 2020
CS01 - N/A 16 June 2020
MR01 - N/A 25 April 2020
PSC07 - N/A 18 March 2020
PSC02 - N/A 18 March 2020
MR01 - N/A 18 March 2020
CH01 - Change of particulars for director 27 February 2020
PSC04 - N/A 27 February 2020
CH01 - Change of particulars for director 02 October 2019
PSC04 - N/A 02 October 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 20 February 2019
RESOLUTIONS - N/A 20 December 2018
CONNOT - N/A 20 December 2018
CS01 - N/A 18 June 2018
AA01 - Change of accounting reference date 04 April 2018
PSC04 - N/A 23 March 2018
AA - Annual Accounts 18 January 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 14 June 2017
AR01 - Annual Return 24 August 2016
AA - Annual Accounts 27 July 2016
CH01 - Change of particulars for director 01 March 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 27 August 2015
CH01 - Change of particulars for director 20 January 2015
AD01 - Change of registered office address 13 October 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 01 July 2014
AR01 - Annual Return 16 August 2013
CH01 - Change of particulars for director 16 August 2013
AA - Annual Accounts 22 July 2013
AA01 - Change of accounting reference date 21 January 2013
AD01 - Change of registered office address 25 August 2012
AR01 - Annual Return 08 August 2012
CH01 - Change of particulars for director 08 August 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 28 June 2011
AD01 - Change of registered office address 11 November 2010
AR01 - Annual Return 28 June 2010
AA - Annual Accounts 23 April 2010
TM02 - Termination of appointment of secretary 23 March 2010
363a - Annual Return 01 July 2009
288c - Notice of change of directors or secretaries or in their particulars 30 June 2009
AA - Annual Accounts 03 June 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
287 - Change in situation or address of Registered Office 22 January 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 08 February 2008
363a - Annual Return 11 July 2007
225 - Change of Accounting Reference Date 02 May 2007
AA - Annual Accounts 29 April 2007
363a - Annual Return 20 July 2006
288b - Notice of resignation of directors or secretaries 23 June 2005
NEWINC - New incorporation documents 23 June 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 April 2020 Outstanding

N/A

A registered charge 16 March 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.