- Company Overview for VINTAGE SHIP LTD (12398237)
- Filing history for VINTAGE SHIP LTD (12398237)
- People for VINTAGE SHIP LTD (12398237)
- More for VINTAGE SHIP LTD (12398237)
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 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
10 Apr 2024 | CS01 | Confirmation statement made on 10 April 2024 with updates | |
05 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 4 March 2024
|
|
05 Apr 2024 | AP01 | Appointment of Mr John Elliott as a director on 26 February 2024 | |
25 Jan 2024 | CS01 | Confirmation statement made on 12 January 2024 with no updates | |
27 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
17 Jan 2023 | CS01 | Confirmation statement made on 12 January 2023 with no updates | |
01 Mar 2022 | CS01 | Confirmation statement made on 12 January 2022 with no updates | |
19 Jan 2022 | AA01 | Current accounting period extended from 31 January 2022 to 31 July 2022 | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
19 Jan 2021 | CS01 | Confirmation statement made on 12 January 2021 with updates | |
14 Jul 2020 | PSC02 | Notification of Cassidy Business Holdings Limited as a person with significant control on 18 June 2020 | |
14 Jul 2020 | PSC01 | Notification of Jamie Cassidy as a person with significant control on 18 June 2020 | |
14 Jul 2020 | AP01 | Appointment of Mr Jamie Cassidy as a director on 18 June 2020 | |
14 Jul 2020 | TM01 | Termination of appointment of Daniel Adam Simmons as a director on 18 June 2020 | |
14 Jul 2020 | PSC07 | Cessation of Daniel Adam Simmons as a person with significant control on 18 June 2020 | |
14 Jul 2020 | PSC07 | Cessation of Bridie Mayock as a person with significant control on 18 June 2020 | |
14 Jul 2020 | AD01 | Registered office address changed from The Ship Inn Main St Rotherham S61 4PX United Kingdom to Venture House Greasbrough Street Rotherham South Yorkshire S60 1RF on 14 July 2020 | |
13 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-13
|