- Company Overview for VIRGIN RED LIMITED (11490861)
- Filing history for VIRGIN RED LIMITED (11490861)
- People for VIRGIN RED LIMITED (11490861)
- Registers for VIRGIN RED LIMITED (11490861)
- More for VIRGIN RED LIMITED (11490861)
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) |
---|---|---|---|
01 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
27 Jul 2021 | CS01 | Confirmation statement made on 23 July 2021 with no updates | |
20 Nov 2020 | AP01 | Appointment of Ms Siobhan Fitzpatrick as a director on 6 November 2020 | |
20 Nov 2020 | AP01 | Appointment of Mr Dwight Lamar James as a director on 20 November 2020 | |
20 Nov 2020 | TM01 | Termination of appointment of Sandeep Dube as a director on 20 November 2020 | |
11 Nov 2020 | AP01 | Appointment of Mr Oliver Mark Byers as a director on 6 November 2020 | |
10 Nov 2020 | TM01 | Termination of appointment of Cornelis Johan Albert Koster as a director on 6 November 2020 | |
10 Nov 2020 | TM01 | Termination of appointment of Oliver Mark Byers as a director on 4 November 2020 | |
10 Nov 2020 | TM01 | Termination of appointment of Lisa Victoria Thomas as a director on 31 October 2020 | |
01 Oct 2020 | AP01 | Appointment of Mr Prashant Sharma as a director on 30 September 2020 | |
30 Sep 2020 | TM01 | Termination of appointment of Edward Monroe Smith as a director on 30 September 2020 | |
04 Aug 2020 | AA | Full accounts made up to 31 December 2019 | |
29 Jul 2020 | CS01 | Confirmation statement made on 23 July 2020 with updates | |
15 Jan 2020 | PSC02 | Notification of Virgin Holdings Limited as a person with significant control on 31 December 2019 | |
15 Jan 2020 | PSC07 | Cessation of Richard Charles Nicholas Branson as a person with significant control on 31 December 2019 | |
02 Dec 2019 | CERTNM |
Company name changed virgin group loyalty company LIMITED\certificate issued on 02/12/19
|
|
05 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2019 | AP01 | Appointment of Mr Perry A. Cantarutti as a director on 16 October 2019 | |
23 Oct 2019 | AP01 | Appointment of Mr Oliver Mark Byers as a director on 16 October 2019 | |
21 Oct 2019 | AP01 | Appointment of Mr Cornelis Johan Albert Koster as a director on 16 October 2019 | |
21 Oct 2019 | TM01 | Termination of appointment of Shai Joseph Weiss as a director on 16 October 2019 | |
21 Oct 2019 | TM01 | Termination of appointment of Oliver Mark Byers as a director on 16 October 2019 | |
03 Oct 2019 | TM01 | Termination of appointment of Cornelis Johan Albert Koster as a director on 30 September 2019 | |
23 Jul 2019 | CS01 | Confirmation statement made on 23 July 2019 with updates | |
22 May 2019 | AD04 | Register(s) moved to registered office address 66 Porchester Road London United Kingdom W2 6ET |