- Company Overview for THE VINTAGE CLEARANCE LTD (10320260)
- Filing history for THE VINTAGE CLEARANCE LTD (10320260)
- People for THE VINTAGE CLEARANCE LTD (10320260)
- More for THE VINTAGE CLEARANCE LTD (10320260)
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) |
---|---|---|---|
30 Aug 2024 | AA | Micro company accounts made up to 31 August 2023 | |
15 Aug 2024 | CS01 | Confirmation statement made on 8 August 2024 with no updates | |
15 Aug 2023 | CS01 | Confirmation statement made on 8 August 2023 with updates | |
16 Feb 2023 | AA | Unaudited abridged accounts made up to 31 August 2022 | |
16 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 1 September 2022
|
|
15 Sep 2022 | MA | Memorandum and Articles of Association | |
15 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2022 | AP01 | Appointment of Mrs Annika Marie Pierce as a director on 1 September 2022 | |
02 Sep 2022 | AP01 | Appointment of Mr Charles Oliver Thomas Pierce as a director on 1 September 2022 | |
08 Aug 2022 | CS01 | Confirmation statement made on 8 August 2022 with no updates | |
14 Jan 2022 | AA | Unaudited abridged accounts made up to 31 August 2021 | |
09 Aug 2021 | CS01 | Confirmation statement made on 8 August 2021 with no updates | |
21 Jan 2021 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
10 Aug 2020 | CS01 | Confirmation statement made on 8 August 2020 with no updates | |
23 Jan 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
08 Aug 2019 | CS01 | Confirmation statement made on 8 August 2019 with no updates | |
21 Jan 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
08 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with no updates | |
20 Feb 2018 | CH01 | Director's details changed for Miss Maeve Marguerite Parnell on 1 February 2018 | |
20 Feb 2018 | CH01 | Director's details changed for Mr Joseph Owen Jones on 1 February 2018 | |
20 Feb 2018 | PSC04 | Change of details for Mr Joseph Owen Jones as a person with significant control on 1 February 2018 | |
20 Feb 2018 | PSC04 | Change of details for Miss Maeve Marguerite Parnell as a person with significant control on 1 February 2018 | |
09 Feb 2018 | AD01 | Registered office address changed from 46a Willow Tree Road Altrincham WA14 2EG United Kingdom to Unit G, Keff Properties Business Park Coppi Industrial Estate, Hall Lane Rhosllanerchrugog Wrexham LL14 1TG on 9 February 2018 | |
30 Jan 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
11 Jan 2018 | PSC04 | Change of details for Mr Joseph Owen Jones as a person with significant control on 28 September 2017 |