THE VINTAGE RED BUS COMPANY LIMITED
Company number 08064373
- Company Overview for THE VINTAGE RED BUS COMPANY LIMITED (08064373)
- Filing history for THE VINTAGE RED BUS COMPANY LIMITED (08064373)
- People for THE VINTAGE RED BUS COMPANY LIMITED (08064373)
- More for THE VINTAGE RED BUS COMPANY LIMITED (08064373)
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) |
---|---|---|---|
15 Aug 2017 | PSC01 | Notification of Victoria Fortuna Thorpe as a person with significant control on 11 August 2017 | |
15 Aug 2017 | AP01 | Appointment of Miss Victoria Fortuna Thorpe as a director on 11 August 2017 | |
01 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with updates | |
01 Aug 2017 | PSC07 | Cessation of Alison Potton as a person with significant control on 11 July 2017 | |
01 Aug 2017 | PSC07 | Cessation of David Robert Paskell as a person with significant control on 11 July 2017 | |
01 Aug 2017 | PSC01 | Notification of James Thorpe as a person with significant control on 11 July 2017 | |
01 Aug 2017 | TM01 | Termination of appointment of Alison Potton as a director on 11 July 2017 | |
01 Aug 2017 | TM01 | Termination of appointment of David Robert Paskell as a director on 11 July 2017 | |
01 Aug 2017 | AP01 | Appointment of Mr James Thorpe as a director on 11 July 2017 | |
01 Aug 2017 | AD01 | Registered office address changed from 3 Carrera House Merlin Centre Gatehouse Close Aylesbury Buckinghamshire HP19 8DP to 189 Vaughan Road Harrow Middlesex HA1 4EQ on 1 August 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
01 Jun 2017 | TM01 | Termination of appointment of Roger Joseph Frederick Potton Deceased as a director on 16 September 2016 | |
02 Mar 2017 | AP01 | Appointment of Mrs Alison Potton as a director on 28 February 2017 | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
23 Jun 2016 | CH01 | Director's details changed for Mr Roger Joseph Frederick Potton on 17 January 2016 | |
04 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
26 May 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
28 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
06 Aug 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
12 May 2014 | CH01 | Director's details changed for David Robert Paskell on 1 May 2014 | |
10 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
10 Jul 2013 | CERTNM |
Company name changed rentaroutemaster LIMITED\certificate issued on 10/07/13
|
|
05 Jun 2013 | AR01 |
Annual return made up to 10 May 2013 with full list of shareholders
|
|
05 Jun 2013 | TM01 | Termination of appointment of a director |