- Company Overview for VCT MANAGEMENT LIMITED (11196771)
- Filing history for VCT MANAGEMENT LIMITED (11196771)
- People for VCT MANAGEMENT LIMITED (11196771)
- More for VCT MANAGEMENT LIMITED (11196771)
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) |
---|---|---|---|
04 Jul 2022 | TM01 | Termination of appointment of David Redshaw as a director on 4 July 2022 | |
12 Mar 2022 | PSC04 | Change of details for Mr Paul Francis Hanley as a person with significant control on 11 March 2022 | |
12 Mar 2022 | CS01 | Confirmation statement made on 8 February 2022 with updates | |
17 Feb 2022 | PSC01 | Notification of Paul Francis Hanley as a person with significant control on 17 February 2022 | |
17 Feb 2022 | PSC07 | Cessation of Roger Cox as a person with significant control on 17 February 2022 | |
17 Feb 2022 | TM01 | Termination of appointment of Roger Cox as a director on 17 February 2022 | |
15 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Feb 2022 | AA | Micro company accounts made up to 28 February 2021 | |
10 Feb 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Feb 2022 | AP01 | Appointment of Mr Paul Francis Hanley as a director on 7 February 2022 | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2021 | AP01 | Appointment of Mr David Redshaw as a director on 17 December 2021 | |
17 May 2021 | PSC07 | Cessation of Veterans Garage Limited as a person with significant control on 17 May 2021 | |
17 May 2021 | AD01 | Registered office address changed from First Floor Business Centre City Airport Liverpool Road Eccles Manchester M30 7SA United Kingdom to Suite 20, 30 Peel House the Downs Altrincham Cheshire WA14 2PX on 17 May 2021 | |
17 May 2021 | PSC01 | Notification of Roger Cox as a person with significant control on 17 May 2021 | |
17 May 2021 | TM01 | Termination of appointment of David Redshaw as a director on 17 May 2021 | |
17 May 2021 | AP03 | Appointment of Mr David Redshaw as a secretary on 17 May 2021 | |
17 May 2021 | AP01 | Appointment of Mr Roger Cox as a director on 17 May 2021 | |
10 Apr 2021 | CS01 | Confirmation statement made on 8 February 2021 with no updates | |
28 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
24 Feb 2021 | TM01 | Termination of appointment of David Robert Kerr as a director on 24 February 2021 | |
22 Feb 2020 | CS01 | Confirmation statement made on 8 February 2020 with no updates | |
09 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with no updates | |
15 Feb 2019 | AD01 | Registered office address changed from Veterans Garage Motorcycles City Airport, First Floor Business Centre Liverpool Road Salford M30 7SA United Kingdom to First Floor Business Centre City Airport Liverpool Road Eccles Manchester M30 7SA on 15 February 2019 |