- Company Overview for ULSTER VINTAGE CAR CLUB LIMITED (NI022624)
- Filing history for ULSTER VINTAGE CAR CLUB LIMITED (NI022624)
- People for ULSTER VINTAGE CAR CLUB LIMITED (NI022624)
- More for ULSTER VINTAGE CAR CLUB LIMITED (NI022624)
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) |
---|---|---|---|
07 Oct 2024 | TM01 | Termination of appointment of Reginald Alan Clarke as a director on 7 October 2024 | |
28 Aug 2024 | AD01 | Registered office address changed from 144, Sydenham Avenue Belfast BT4 2DU Northern Ireland to Alexander House 49 / 51 Church Street Newtownards BT23 4AN on 28 August 2024 | |
14 Aug 2024 | CS01 | Confirmation statement made on 7 August 2024 with no updates | |
05 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
15 Aug 2023 | CS01 | Confirmation statement made on 7 August 2023 with no updates | |
16 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
01 May 2023 | TM01 | Termination of appointment of Reid Thomas as a director on 27 April 2023 | |
18 Aug 2022 | CS01 | Confirmation statement made on 7 August 2022 with no updates | |
22 Apr 2022 | AA | Micro company accounts made up to 30 September 2021 | |
19 Mar 2022 | TM01 | Termination of appointment of Leslie Porter Murray as a director on 14 March 2022 | |
26 Aug 2021 | CS01 | Confirmation statement made on 7 August 2021 with no updates | |
30 Apr 2021 | AA | Micro company accounts made up to 30 September 2020 | |
22 Sep 2020 | AD01 | Registered office address changed from 11 Ballynahinch Road Saintfield Co. Down BT24 7AE to 144, Sydenham Avenue Belfast BT4 2DU on 22 September 2020 | |
18 Aug 2020 | AP03 | Appointment of Mr Robert John Elwood as a secretary on 14 August 2020 | |
18 Aug 2020 | TM02 | Termination of appointment of Reginald Alan Clarke as a secretary on 14 August 2020 | |
18 Aug 2020 | AP01 | Appointment of Mr Terence Gotto Bradley as a director on 14 August 2020 | |
10 Aug 2020 | CS01 | Confirmation statement made on 7 August 2020 with no updates | |
30 Apr 2020 | AP01 | Appointment of Mr Daniel Uprichard as a director on 25 March 2020 | |
09 Apr 2020 | AA | Micro company accounts made up to 30 September 2019 | |
15 Aug 2019 | CS01 | Confirmation statement made on 7 August 2019 with no updates | |
29 Mar 2019 | AA | Micro company accounts made up to 30 September 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with no updates | |
07 Aug 2018 | AP01 | Appointment of Mr Angus Johnson as a director on 1 August 2018 | |
07 Aug 2018 | TM01 | Termination of appointment of Brian Rebbeck as a director on 1 August 2018 | |
07 Aug 2018 | TM01 | Termination of appointment of Hugh Francis Kerr as a director on 1 August 2018 |