THE VINTAGE COSMETIC COMPANY LIMITED
Company number 07756921
- Company Overview for THE VINTAGE COSMETIC COMPANY LIMITED (07756921)
- Filing history for THE VINTAGE COSMETIC COMPANY LIMITED (07756921)
- People for THE VINTAGE COSMETIC COMPANY LIMITED (07756921)
- Charges for THE VINTAGE COSMETIC COMPANY LIMITED (07756921)
- More for THE VINTAGE COSMETIC COMPANY LIMITED (07756921)
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) |
---|---|---|---|
12 Oct 2020 | CH01 | Director's details changed for Mr Craig John Hubert on 9 September 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 30 August 2020 with updates | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Dec 2019 | SH06 |
Cancellation of shares. Statement of capital on 6 November 2019
|
|
03 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2019 | SH03 | Purchase of own shares. | |
20 Nov 2019 | TM01 | Termination of appointment of Clare Ann Tarry as a director on 6 November 2019 | |
30 Aug 2019 | CS01 | Confirmation statement made on 30 August 2019 with no updates | |
20 May 2019 | CH01 | Director's details changed for Mrs Clare Ann Tarry on 15 May 2019 | |
20 May 2019 | CH01 | Director's details changed for Mr Craig John Hubert on 15 May 2019 | |
20 May 2019 | MR05 | All of the property or undertaking has been released from charge 077569210001 | |
14 Sep 2018 | MR01 | Registration of charge 077569210002, created on 12 September 2018 | |
13 Sep 2018 | CS01 | Confirmation statement made on 30 August 2018 with updates | |
04 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Jul 2018 | SH08 | Change of share class name or designation | |
06 Jul 2018 | MA | Memorandum and Articles of Association | |
06 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2018 | AAMD | Amended total exemption full accounts made up to 31 March 2017 | |
20 Feb 2018 | AP01 | Appointment of Mrs Clare Ann Tarry as a director on 20 February 2018 | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Sep 2017 | CS01 | Confirmation statement made on 30 August 2017 with updates | |
01 Aug 2017 | AD01 | Registered office address changed from 3 Rainsford Road Chelmsford Essex CM1 2PD England to 3 Rainsford Road Chelmsford Essex CM1 2PZ on 1 August 2017 | |
28 Jun 2017 | AD01 | Registered office address changed from 20 Rainsford Road Chelmsford Essex CM1 2QD to 3 Rainsford Road Chelmsford Essex CM1 2PD on 28 June 2017 | |
04 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Sep 2016 | CS01 | Confirmation statement made on 30 August 2016 with updates |