- Company Overview for VENDCROWN LIMITED (03208019)
- Filing history for VENDCROWN LIMITED (03208019)
- People for VENDCROWN LIMITED (03208019)
- Charges for VENDCROWN LIMITED (03208019)
- More for VENDCROWN LIMITED (03208019)
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) |
---|---|---|---|
26 Jun 2019 | AP01 | Appointment of Mrs Tara Jane Waite as a director on 13 June 2019 | |
26 Jun 2019 | TM01 | Termination of appointment of Thomas Woolgrove as a director on 7 June 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with no updates | |
03 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
13 Dec 2018 | AP03 | Appointment of Mrs Elizabeth Sarah Annys as a secretary on 29 November 2018 | |
13 Dec 2018 | TM02 | Termination of appointment of Charleen Cutler as a secretary on 29 November 2018 | |
08 Nov 2018 | AP01 | Appointment of Mr Andrew Phillip Chapman as a director on 22 October 2018 | |
16 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
25 Jun 2018 | TM01 | Termination of appointment of Nayan Kisnadwala as a director on 18 June 2018 | |
25 Jun 2018 | AP01 | Appointment of Mr Anthony Santospirito as a director on 18 June 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with no updates | |
01 Nov 2017 | AP01 | Appointment of Mr Nayan Kisnadwala as a director on 23 October 2017 | |
01 Nov 2017 | TM01 | Termination of appointment of David Thomas Mcaree Young as a director on 23 October 2017 | |
01 Nov 2017 | TM01 | Termination of appointment of John Reeve as a director on 23 October 2017 | |
01 Nov 2017 | TM01 | Termination of appointment of Maxim Devin Crewe as a director on 23 October 2017 | |
01 Nov 2017 | TM01 | Termination of appointment of Christopher Stephen Burke as a director on 23 October 2017 | |
01 Nov 2017 | TM01 | Termination of appointment of Anthony Santospirito as a director on 23 October 2017 | |
01 Nov 2017 | TM01 | Termination of appointment of Peter Anthony Colin Catterall as a director on 23 October 2017 | |
02 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
31 Jul 2017 | AP03 | Appointment of Mrs Charleen Cutler as a secretary on 31 July 2017 | |
31 Jul 2017 | TM02 | Termination of appointment of Jasan Fitzpatrick as a secretary on 31 July 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
31 Oct 2016 | AD01 | Registered office address changed from Premium Credit House 60 East Street Epsom Surrey KT17 1HB to Ermyn House Ermyn Way Leatherhead KT22 8UX on 31 October 2016 | |
28 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Jun 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
|