CERTNM |
Company name changed vfm (irvine) LIMITEDcertificate issued on 11/01/24
filed on: 11th, January 2024
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 11th December 2023
filed on: 11th, December 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th November 2023
filed on: 1st, December 2023
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 22nd November 2023
filed on: 23rd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 22nd November 2023
filed on: 23rd, November 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 22nd November 2023
filed on: 23rd, November 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th November 2023
filed on: 9th, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th October 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 18th October 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 27th October 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC3675450004, created on 29th September 2021
filed on: 2nd, October 2021
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge SC3675450003, created on 2nd July 2021
filed on: 7th, July 2021
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 27th October 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge SC3675450002 in full
filed on: 14th, October 2020
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 27th October 2019
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge SC3675450001 in full
filed on: 26th, February 2019
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 27th October 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 7th April 2016
filed on: 30th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 27th October 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 29th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 18th October 2017 director's details were changed
filed on: 18th, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3 Wellington Square Ayr Ayrshire KA7 1EN on 18th October 2017 to 2a Boswell Park Ayr KA7 1NP
filed on: 18th, October 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 18th October 2017
filed on: 18th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 27th October 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge SC3675450002, created on 4th August 2016
filed on: 11th, August 2016
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge SC3675450001, created on 28th July 2016
filed on: 4th, August 2016
| mortgage
|
Free Download
(29 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th October 2015
filed on: 15th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 4th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th October 2014
filed on: 27th, October 2014
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 31st October 2013 to 31st March 2014
filed on: 18th, December 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return up to 27th October 2013
filed on: 16th, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 16th April 2013
filed on: 16th, April 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Riversleigh 9 Kilwinning Road Irvine KA12 8RR United Kingdom on 1st March 2013
filed on: 1st, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 27th October 2012
filed on: 31st, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2011
filed on: 4th, September 2012
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2010
filed on: 18th, January 2012
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, December 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 27th October 2011
filed on: 9th, December 2011
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, October 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 27th October 2010
filed on: 2nd, December 2010
| annual return
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 27th, October 2009
| incorporation
|
Free Download
(23 pages)
|