REGIMENTALS VINTAGE CLOTHING LIMITED - History of Changes


DateDescription
2023-10-07 insert company_previous_name REGIMENTALS LIMITED
2023-10-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2023-10-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-10-07 update name REGIMENTALS LIMITED => REGIMENTALS VINTAGE CLOTHING LIMITED
2023-10-02 update statutory_documents COMPANY NAME CHANGED REGIMENTALS LIMITED CERTIFICATE ISSUED ON 02/10/23
2023-10-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL FISHER
2023-10-02 update statutory_documents CESSATION OF MALCOLM WARREN FISHER AS A PSC
2023-10-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM FISHER
2023-10-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MALCOLM FISHER
2023-09-28 update statutory_documents 30/06/23 UNAUDITED ABRIDGED
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/23, WITH UPDATES
2022-12-15 update statutory_documents 30/06/22 UNAUDITED ABRIDGED
2022-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-30 update statutory_documents 30/06/21 UNAUDITED ABRIDGED
2021-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-02-08 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-01-14 update statutory_documents 30/06/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-03-31
2020-04-07 update account_category null => UNAUDITED ABRIDGED
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-04-30
2020-03-31 update statutory_documents 30/06/19 UNAUDITED ABRIDGED
2019-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES
2018-12-07 update account_category UNAUDITED ABRIDGED => null
2018-12-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-12-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-11-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-01-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-12-12 update statutory_documents 30/06/17 UNAUDITED ABRIDGED
2017-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-07-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM WARREN FISHER
2017-01-08 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-01-08 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-12-05 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-14 => 2016-06-14
2016-07-07 update returns_next_due_date 2016-07-12 => 2017-07-12
2016-06-17 update statutory_documents 14/06/16 FULL LIST
2016-02-11 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-02-11 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-01-18 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-08 update returns_last_madeup_date 2014-06-14 => 2015-06-14
2015-07-08 update returns_next_due_date 2015-07-12 => 2016-07-12
2015-06-16 update statutory_documents 14/06/15 FULL LIST
2015-04-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-04-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-03-03 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM WARREN FISHER / 01/12/2014
2014-09-07 update num_mort_outstanding 2 => 1
2014-09-07 update num_mort_satisfied 0 => 1
2014-08-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-07 delete address 17A BECKENHAM GROVE BROMLEY KENT UNITED KINGDOM BR2 0JN
2014-07-07 insert address 17A BECKENHAM GROVE BROMLEY KENT BR2 0JN
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-14 => 2014-06-14
2014-07-07 update returns_next_due_date 2014-07-12 => 2015-07-12
2014-06-25 update statutory_documents 14/06/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-03-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-02-27 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-12-07 update num_mort_charges 1 => 2
2013-12-07 update num_mort_outstanding 1 => 2
2013-11-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042345660002
2013-10-07 update returns_last_madeup_date 2012-06-14 => 2013-06-14
2013-10-07 update returns_next_due_date 2013-07-12 => 2014-07-12
2013-09-02 update statutory_documents 14/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-25 update num_mort_charges 0 => 1
2013-06-25 update num_mort_outstanding 0 => 1
2013-06-22 delete sic_code 5248 - Other retail specialist stores
2013-06-22 insert sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
2013-06-22 update reg_address_care_of BECKENHAM GROVE => null
2013-06-22 update returns_last_madeup_date 2011-06-14 => 2012-06-14
2013-06-22 update returns_next_due_date 2012-07-12 => 2013-07-12
2013-06-21 delete address 29 WELBECK STREET LONDON GREATER LONDON W1M 8DA
2013-06-21 insert address 17A BECKENHAM GROVE BROMLEY KENT UNITED KINGDOM BR2 0JN
2013-06-21 update reg_address_care_of null => BECKENHAM GROVE
2013-06-21 update registered_address
2013-02-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-02-04 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-08-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/2012 FROM C/O BECKENHAM GROVE 17A BECKENHAM GROVE BROMLEY KENT BR2 0JN UNITED KINGDOM
2012-08-02 update statutory_documents 14/06/12 FULL LIST
2012-07-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM WARREN FISHER / 01/06/2012
2012-07-31 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM WARREN FISHER / 01/06/2012
2012-07-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JONATHAN FISHER / 01/06/2012
2012-07-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/2012 FROM 29 WELBECK STREET LONDON GREATER LONDON W1M 8DA
2012-04-02 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-09-21 update statutory_documents DISS40 (DISS40(SOAD))
2011-06-14 update statutory_documents 14/06/11 FULL LIST
2011-03-17 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-10-27 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2010-09-28 update statutory_documents FIRST GAZETTE
2010-06-17 update statutory_documents 14/06/10 FULL LIST
2010-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JONATHAN FISHER / 01/06/2010
2010-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM WARREN FISHER / 01/06/2010
2009-06-22 update statutory_documents RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-02-24 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-06-18 update statutory_documents RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-04-11 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-07-05 update statutory_documents RETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS
2007-04-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-26 update statutory_documents RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2006-05-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-10-03 update statutory_documents RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2005-03-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-07 update statutory_documents RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2004-04-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-07-04 update statutory_documents RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2003-02-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-07-18 update statutory_documents RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS
2001-06-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION