Date | Description |
2025-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/25, NO UPDATES |
2024-12-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-12-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037050020006 |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-09-30 |
2024-03-19 |
insert career_pages_linkeddomain harri.com |
2024-03-18 |
update statutory_documents DIRECTOR APPOINTED MR ARTURS EVARTS |
2024-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/24, NO UPDATES |
2024-03-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEKATERINA STUGE |
2023-12-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-10-07 |
update accounts_next_due_date 2023-12-30 => 2023-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-09-01 |
delete about_pages_linkeddomain amberbev.at |
2023-09-01 |
delete about_pages_linkeddomain amberbev.com |
2023-09-01 |
delete about_pages_linkeddomain bennet.lt |
2023-09-01 |
delete about_pages_linkeddomain harri.com |
2023-09-01 |
delete about_pages_linkeddomain indiebrands.co.uk |
2023-09-01 |
delete about_pages_linkeddomain mountain-spirits.com |
2023-09-01 |
delete about_pages_linkeddomain thinkspirits.com |
2023-09-01 |
delete address B100, Beverley Rd, Castle Donington DE74 2SA |
2023-09-01 |
delete industry_tag alcohol beverage |
2023-09-01 |
insert address 76 Charlotte Street, 5th Floor, London, W1T 4QS |
2023-09-01 |
insert contact_pages_linkeddomain amberbev.at |
2023-09-01 |
insert contact_pages_linkeddomain amberbev.com |
2023-09-01 |
insert contact_pages_linkeddomain bennet.lt |
2023-09-01 |
insert contact_pages_linkeddomain harri.com |
2023-09-01 |
insert contact_pages_linkeddomain indiebrands.co.uk |
2023-09-01 |
insert contact_pages_linkeddomain mountain-spirits.com |
2023-09-01 |
insert contact_pages_linkeddomain thinkspirits.com |
2023-09-01 |
update founded_year 1999 => null |
2023-09-01 |
update primary_contact B100, Beverley Rd, Castle Donington DE74 2SA => 76 Charlotte Street, 5th Floor, London, W1T 4QS |
2023-07-07 |
delete address B100, BEVERLEY ROAD, EAST MIDLANDS AIRPORT CASTLE DONINGTON DERBY ENGLAND DE74 2SA |
2023-07-07 |
insert address 5TH FLOOR, 76 CHARLOTTE STREET LONDON ENGLAND W1T 4QS |
2023-07-07 |
update registered_address |
2023-06-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2023 FROM
5TH FLOOR, 76 CHARLOTTE STREET
LONDON
W1T 4DF
ENGLAND |
2023-06-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2023 FROM
5TH FLOOR, 76 CHARLOTTE STREET CHARLOTTE STREET
LONDON
W1T 4DF
ENGLAND |
2023-06-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2023 FROM
B100, BEVERLEY ROAD, EAST MIDLANDS AIRPORT CASTLE DONINGTON
DERBY
DE74 2SA
ENGLAND |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-30 => 2023-09-30 |
2023-04-07 |
update num_mort_outstanding 1 => 0 |
2023-04-07 |
update num_mort_satisfied 4 => 5 |
2023-04-03 |
update statutory_documents DIRECTOR APPOINTED MR SAM BENJAMIN THACKERAY |
2023-04-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CUNNINGHAM |
2023-03-10 |
insert about_pages_linkeddomain harri.com |
2023-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/23, NO UPDATES |
2023-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-11-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037050020005 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2022-12-30 |
2022-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-05-07 |
insert company_previous_name CELLAR TRENDS LIMITED |
2021-05-07 |
update name CELLAR TRENDS LIMITED => AMBER BEVERAGE UK LIMITED |
2021-04-26 |
update statutory_documents COMPANY NAME CHANGED CELLAR TRENDS LIMITED
CERTIFICATE ISSUED ON 26/04/21 |
2021-04-13 |
update statutory_documents DIRECTOR APPOINTED MR DOUGLAS BROUGHAM CUNNINGHAM |
2021-04-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON THOMAS |
2021-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES |
2021-03-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YURI SCHEFLER |
2021-03-12 |
update statutory_documents CESSATION OF CELLAR TRENDS HOLDINGS LIMITED AS A PSC |
2021-02-07 |
delete address RAWDON HOUSE RAWDON TERRACE STATION ROAD ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 2GN |
2021-02-07 |
insert address B100, BEVERLEY ROAD, EAST MIDLANDS AIRPORT CASTLE DONINGTON DERBY ENGLAND DE74 2SA |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-02-07 |
update registered_address |
2020-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-12-21 |
update statutory_documents 17/12/20 STATEMENT OF CAPITAL GBP 5101 |
2020-12-17 |
update statutory_documents DIRECTOR APPOINTED MS JEKATERINA STUGE |
2020-12-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2020 FROM
RAWDON HOUSE
RAWDON TERRACE STATION ROAD
ASHBY DE LA ZOUCH
LEICESTERSHIRE
LE65 2GN |
2020-12-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEYMOUR FERREIRA |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-07 |
update num_mort_charges 4 => 5 |
2020-03-07 |
update num_mort_outstanding 3 => 1 |
2020-03-07 |
update num_mort_satisfied 1 => 4 |
2020-02-21 |
update statutory_documents DIRECTOR APPOINTED MR SIMON EDWARD IRVON THOMAS |
2020-02-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WATTS |
2020-02-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN WATTS |
2020-02-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037050020005 |
2020-02-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2020-02-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2020-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES |
2020-02-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2019-10-07 |
update accounts_last_madeup_date 2018-05-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-08-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY FRASER WATTS / 01/08/2019 |
2019-08-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MARRIOTT |
2019-08-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HUGUES PIETRINI |
2019-08-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MARRIOTT |
2019-08-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID MARRIOTT |
2019-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-01-07 |
update accounts_next_due_date 2019-02-28 => 2019-09-30 |
2018-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/18 |
2018-12-06 |
update account_ref_month 5 => 12 |
2018-11-19 |
update statutory_documents CURRSHO FROM 31/05/2019 TO 31/12/2018 |
2018-10-02 |
update statutory_documents DIRECTOR APPOINTED MR HUGUES MICHEL PIETRINI |
2018-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEKATERINA STUGE |
2018-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES |
2017-11-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2017-11-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/17 |
2017-04-26 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-26 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-04-20 |
update statutory_documents DIRECTOR APPOINTED JEKATERINA STUGE |
2017-04-20 |
update statutory_documents DIRECTOR APPOINTED SEYMOUR PAUL FERREIRA |
2017-02-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/16 |
2017-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
2016-03-08 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-08 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-03-08 |
update returns_last_madeup_date 2015-01-29 => 2016-01-29 |
2016-03-08 |
update returns_next_due_date 2016-02-26 => 2017-02-26 |
2016-02-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/15 |
2016-02-08 |
update statutory_documents 29/01/16 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-05-07 |
update accounts_next_due_date 2015-03-31 => 2016-02-29 |
2015-05-07 |
update returns_last_madeup_date 2014-01-29 => 2015-01-29 |
2015-04-07 |
update accounts_next_due_date 2015-02-28 => 2015-03-31 |
2015-04-07 |
update returns_next_due_date 2015-02-26 => 2016-02-26 |
2015-03-09 |
update statutory_documents 29/01/15 FULL LIST |
2015-03-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/14 |
2014-05-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY FRASER WATTS / 13/05/2014 |
2014-04-07 |
update returns_last_madeup_date 2013-01-29 => 2014-01-29 |
2014-04-07 |
update returns_next_due_date 2014-02-26 => 2015-02-26 |
2014-03-18 |
update statutory_documents 29/01/14 FULL LIST |
2014-03-07 |
update num_mort_outstanding 4 => 3 |
2014-03-07 |
update num_mort_satisfied 0 => 1 |
2014-02-24 |
update statutory_documents ADOPT ARTICLES 14/02/2014 |
2014-02-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2014-02-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-02-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-01-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/13 |
2013-10-08 |
update statutory_documents ADOPT ARTICLES 27/09/2013 |
2013-10-08 |
update statutory_documents ALTER ARTICLES 27/09/2013 |
2013-10-08 |
update statutory_documents 27/09/13 STATEMENT OF CAPITAL GBP 5100 |
2013-06-25 |
update returns_last_madeup_date 2012-01-29 => 2013-01-29 |
2013-06-25 |
update returns_next_due_date 2013-02-26 => 2014-02-26 |
2013-06-24 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-24 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-02-05 |
update statutory_documents 29/01/13 FULL LIST |
2012-12-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/12 |
2012-02-06 |
update statutory_documents 29/01/12 FULL LIST |
2011-11-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/11 |
2011-09-27 |
update statutory_documents 16/08/11 STATEMENT OF CAPITAL GBP 205100 |
2011-06-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2011-02-15 |
update statutory_documents 29/01/11 FULL LIST |
2010-12-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/10 |
2010-04-01 |
update statutory_documents DIRECTOR APPOINTED MR GEOFFREY FRASER WATTS |
2010-04-01 |
update statutory_documents DIRECTOR APPOINTED MR JOHN CHARLES DAVID MCALLISTER MARRIOTT |
2010-02-24 |
update statutory_documents 29/01/10 FULL LIST |
2009-11-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/09 |
2009-10-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2009-02-09 |
update statutory_documents RETURN MADE UP TO 29/01/09; NO CHANGE OF MEMBERS |
2009-01-21 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08 |
2008-02-06 |
update statutory_documents RETURN MADE UP TO 29/01/08; NO CHANGE OF MEMBERS |
2007-11-20 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07 |
2007-04-05 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/06 |
2007-03-06 |
update statutory_documents RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS |
2006-03-30 |
update statutory_documents RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS |
2006-02-23 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/05 |
2005-02-17 |
update statutory_documents RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS |
2004-11-10 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/04 |
2004-02-23 |
update statutory_documents RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS |
2003-12-31 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03 |
2003-04-01 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02 |
2003-02-27 |
update statutory_documents RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS |
2002-03-05 |
update statutory_documents RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS |
2002-02-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 |
2001-02-26 |
update statutory_documents RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS |
2001-02-15 |
update statutory_documents £ NC 10000/1000000
07/02/01 |
2001-02-15 |
update statutory_documents ADOPT ARTICLES 07/02/01 |
2000-12-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-11-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
2000-02-15 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-02-15 |
update statutory_documents £ NC 1000/10000
03/02/ |
2000-02-10 |
update statutory_documents RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS |
1999-05-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-03-31 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1999-02-11 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/05/00 |
1999-02-01 |
update statutory_documents SECRETARY RESIGNED |
1999-01-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |