- Company Overview for VINDOLANDA BIDCO LIMITED (11406500)
- Filing history for VINDOLANDA BIDCO LIMITED (11406500)
- People for VINDOLANDA BIDCO LIMITED (11406500)
- Registers for VINDOLANDA BIDCO LIMITED (11406500)
- More for VINDOLANDA BIDCO LIMITED (11406500)
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) |
---|---|---|---|
11 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
21 Jun 2024 | CS01 | Confirmation statement made on 7 June 2024 with no updates | |
20 Jun 2024 | AD02 | Register inspection address has been changed from Sandgate House 102 Quayside 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX England to Inn Collection Group 3rd Floor, Q5 Quorum Business Park Newcastle upon Tyne NE12 8BS | |
22 Feb 2024 | PSC05 | Change of details for Vindolanda Midco 2 Limited as a person with significant control on 3 January 2024 | |
03 Jan 2024 | AD01 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX England to Inn Collection Group 3rd Floor, Q5 Quorum Business Park Newcastle upon Tyne NE12 8BS on 3 January 2024 | |
27 Oct 2023 | TM01 | Termination of appointment of Alexander Paul Edwards as a director on 27 October 2023 | |
25 Oct 2023 | AP01 | Appointment of Mr Joseph Matthew Bernhoeft as a director on 2 October 2023 | |
06 Oct 2023 | AA | Accounts for a small company made up to 1 January 2023 | |
20 Jun 2023 | CS01 | Confirmation statement made on 7 June 2023 with no updates | |
20 Jun 2023 | PSC07 | Cessation of Alchemy Special Opportunities Llp as a person with significant control on 12 February 2022 | |
08 Jun 2023 | AD02 | Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to Sandgate House 102 Quayside 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX | |
03 Mar 2023 | TM01 | Termination of appointment of David Francis Campbell as a director on 2 March 2023 | |
11 Jul 2022 | AA | Accounts for a small company made up to 2 January 2022 | |
14 Jun 2022 | CS01 | Confirmation statement made on 7 June 2022 with updates | |
17 Feb 2022 | TM01 | Termination of appointment of Thomas Peter Boszko as a director on 12 February 2022 | |
09 Feb 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 19 November 2021
|
|
09 Feb 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 26 February 2021
|
|
09 Feb 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 4 November 2020
|
|
09 Feb 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 15 September 2020
|
|
08 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 3 December 2021
|
|
07 Jan 2022 | AP01 | Appointment of Mr David Francis Campbell as a director on 1 December 2021 | |
22 Dec 2021 | AD01 | Registered office address changed from 21 Palmer Street London SW1H 0AD United Kingdom to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 22 December 2021 | |
17 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 19 November 2021
|
|
17 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 26 February 2021
|
|
17 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 4 November 2020
|