- Company Overview for VINCENTSTOKES (HOLDINGS) LIMITED (08326609)
- Filing history for VINCENTSTOKES (HOLDINGS) LIMITED (08326609)
- People for VINCENTSTOKES (HOLDINGS) LIMITED (08326609)
- Charges for VINCENTSTOKES (HOLDINGS) LIMITED (08326609)
- Registers for VINCENTSTOKES (HOLDINGS) LIMITED (08326609)
- More for VINCENTSTOKES (HOLDINGS) LIMITED (08326609)
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) |
---|---|---|---|
19 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
11 Dec 2024 | CS01 | Confirmation statement made on 11 December 2024 with no updates | |
12 Dec 2023 | CS01 | Confirmation statement made on 11 December 2023 with no updates | |
10 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Dec 2022 | CH01 | Director's details changed for Mr Philip Stokes on 21 December 2022 | |
21 Dec 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
21 Dec 2022 | CS01 | Confirmation statement made on 11 December 2022 with no updates | |
23 Dec 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
13 Dec 2021 | CS01 | Confirmation statement made on 11 December 2021 with no updates | |
17 Dec 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
16 Dec 2020 | CS01 | Confirmation statement made on 11 December 2020 with no updates | |
18 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with updates | |
18 Dec 2019 | PSC02 | Notification of Vincentstokes Deans Limited as a person with significant control on 4 June 2019 | |
18 Dec 2019 | PSC09 | Withdrawal of a person with significant control statement on 18 December 2019 | |
08 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Jun 2019 | MR01 | Registration of charge 083266090002, created on 4 June 2019 | |
11 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
08 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Aug 2018 | CH01 | Director's details changed for Mr Philip Stokes on 15 August 2018 | |
22 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with no updates | |
15 Dec 2017 | AD01 | Registered office address changed from 17 Brooklands Court Kettering Venture Park Kettering Lancashire NN15 6FD to 17 Brooklands Court Kettering Venture Park Kettering Northamptonshire NN15 6FD on 15 December 2017 | |
09 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
15 Dec 2016 | AD03 | Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP | |
15 Dec 2016 | AD02 | Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP |