- Company Overview for PETER VARDY PORSCHE LIMITED (SC007861)
- Filing history for PETER VARDY PORSCHE LIMITED (SC007861)
- People for PETER VARDY PORSCHE LIMITED (SC007861)
- Charges for PETER VARDY PORSCHE LIMITED (SC007861)
- More for PETER VARDY PORSCHE LIMITED (SC007861)
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) |
---|---|---|---|
06 Jan 2025 | AA | Full accounts made up to 31 December 2023 | |
12 Dec 2024 | MR04 | Satisfaction of charge 19 in full | |
30 Sep 2024 | TM01 | Termination of appointment of Michael Houston as a director on 20 September 2024 | |
29 Aug 2024 | AP01 | Appointment of Mr Jamie Hamilton Crowther as a director on 19 August 2024 | |
23 May 2024 | AP01 | Appointment of Mr Michael Houston as a director on 20 May 2024 | |
17 May 2024 | TM01 | Termination of appointment of Claire Elizabeth Maith as a director on 5 May 2024 | |
27 Mar 2024 | CS01 | Confirmation statement made on 12 March 2024 with no updates | |
21 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
13 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with updates | |
26 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
25 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
29 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
13 Aug 2021 | TM01 | Termination of appointment of Christopher Derek Barber as a director on 13 August 2021 | |
13 Aug 2021 | AP01 | Appointment of Mrs Claire Elizabeth Maith as a director on 13 August 2021 | |
12 May 2021 | CH01 | Director's details changed for Sir Peter Vardy on 12 May 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
06 Jan 2021 | AP01 | Appointment of Mr Christopher Derek Barber as a director on 1 December 2020 | |
06 Jan 2021 | TM01 | Termination of appointment of Colin Wilson Mclellan as a director on 16 December 2020 | |
06 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
06 May 2020 | AD01 | Registered office address changed from The Wright Business Centre 1 Lonmay Road Glasgow G33 4EL to Pioneer House Renshaw Place Holytown Motherwell ML1 4UF on 6 May 2020 | |
14 Apr 2020 | AP01 | Appointment of Mr Colin Wilson Mclellan as a director on 1 April 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
27 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
29 Apr 2019 | CS01 | Confirmation statement made on 13 March 2019 with no updates | |
14 Feb 2019 | TM01 | Termination of appointment of Martin Paul Reay as a director on 8 February 2019 |