- Company Overview for VINTAGE CORPORATE LIMITED (08906504)
- Filing history for VINTAGE CORPORATE LIMITED (08906504)
- People for VINTAGE CORPORATE LIMITED (08906504)
- Charges for VINTAGE CORPORATE LIMITED (08906504)
- More for VINTAGE CORPORATE LIMITED (08906504)
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) |
---|---|---|---|
31 Jan 2020 | AP01 | Appointment of Mr Martyn Sydney Pizer as a director on 27 November 2019 | |
01 Nov 2019 | AP01 | Appointment of Mr Alan John Morton as a director on 1 November 2019 | |
19 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
21 Feb 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
21 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Feb 2018 | CS01 | Confirmation statement made on 21 February 2018 with updates | |
20 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
12 Jul 2017 | AP01 | Appointment of Mr Gary Neil Briggs as a director on 12 July 2017 | |
24 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 23 March 2017
|
|
28 Feb 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
31 Oct 2016 | MR01 | Registration of charge 089065040001, created on 19 October 2016 | |
06 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Feb 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
22 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
22 Sep 2015 | AA01 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 | |
27 Feb 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
05 Jan 2015 | AD01 | Registered office address changed from 16 Dover Street London W1S 4LR United Kingdom to Fairchild House Redbourne Avenue London N3 2BP on 5 January 2015 | |
21 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-21
|