Advanced company searchLink opens in new window

ULSTER VINTAGE CAR CLUB LIMITED

Company number NI022624

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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