THREE COCKS VINTAGE SOCIETY LIMITED
Company number 01780849
- Company Overview for THREE COCKS VINTAGE SOCIETY LIMITED (01780849)
- Filing history for THREE COCKS VINTAGE SOCIETY LIMITED (01780849)
- People for THREE COCKS VINTAGE SOCIETY LIMITED (01780849)
- More for THREE COCKS VINTAGE SOCIETY LIMITED (01780849)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
10 Apr 2024 | CS01 | Confirmation statement made on 26 February 2024 with no updates | |
05 Mar 2024 | TM01 | Termination of appointment of Gwilym John Lewis as a director on 5 March 2024 | |
05 Mar 2024 | TM02 | Termination of appointment of Gwilym John Lewis as a secretary on 5 March 2024 | |
05 Mar 2024 | TM01 | Termination of appointment of Clifford John Havard as a director on 5 March 2024 | |
05 Mar 2024 | TM01 | Termination of appointment of Howard Lyndon Harper as a director on 5 March 2024 | |
05 Mar 2024 | TM01 | Termination of appointment of Margaret Sybil James as a director on 5 March 2024 | |
05 Mar 2024 | TM02 | Termination of appointment of Joy Young as a secretary on 5 March 2024 | |
07 Feb 2024 | AP01 | Appointment of Mr Paul Bennett Elkington as a director on 7 February 2024 | |
07 Feb 2024 | PSC01 | Notification of David Francis James Williams as a person with significant control on 7 February 2024 | |
07 Feb 2024 | TM01 | Termination of appointment of Geoffrey Charles Atkins as a director on 7 February 2024 | |
07 Feb 2024 | AP01 | Appointment of Mrs Jill Elizabeth Williams as a director on 7 February 2024 | |
07 Feb 2024 | AP01 | Appointment of Mr David Francis James Williams as a director on 7 February 2024 | |
07 Feb 2024 | PSC07 | Cessation of Geoffrey Charles Atkins as a person with significant control on 8 June 2023 | |
06 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
12 Apr 2023 | AD01 | Registered office address changed from Colebrook Villa Bronllys Brecon Powys LD3 0RU to Brooklands Albion Terrace Hay-on-Wye Hereford HR3 5AP on 12 April 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 26 February 2023 with no updates | |
28 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
10 Mar 2022 | CS01 | Confirmation statement made on 26 February 2022 with no updates | |
27 Oct 2021 | AA | Micro company accounts made up to 31 October 2020 | |
19 Oct 2021 | TM01 | Termination of appointment of Thomas Henderson as a director on 18 April 2021 | |
26 Feb 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
13 Mar 2020 | AA | Micro company accounts made up to 31 October 2019 | |
26 Feb 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
18 Mar 2019 | AA | Micro company accounts made up to 31 October 2018 |