Accounts. Legacy. |
2023-08-10 |
View Report |
Other. Description: Filing exemption statement of guarantee by parent company for period ending 28/02/23. |
2023-08-10 |
View Report |
Other. Description: Notice of agreement to exemption from filing of accounts for period ending 28/02/23. |
2023-08-10 |
View Report |
Confirmation statement. Statement with no updates. |
2023-07-04 |
View Report |
Address. New address: Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE. Old address: C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom. |
2023-07-03 |
View Report |
Mortgage. Charge number: 102508800001. |
2022-12-21 |
View Report |
Mortgage. Charge number: 102508800002. Charge creation date: 2022-12-07. |
2022-12-09 |
View Report |
Officers. Officer name: Mr Robert Thomas Forrester. Change date: 2022-10-10. |
2022-10-13 |
View Report |
Accounts. Legacy. |
2022-08-18 |
View Report |
Other. Description: Notice of agreement to exemption from filing of accounts for period ending 28/02/22. |
2022-08-18 |
View Report |
Other. Description: Filing exemption statement of guarantee by parent company for period ending 28/02/22. |
2022-08-18 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-27 |
View Report |
Mortgage. Charge creation date: 2021-12-23. Charge number: 102508800001. |
2022-01-05 |
View Report |
Other. Description: Notice of agreement to exemption from filing of accounts for period ending 28/02/21. |
2021-08-18 |
View Report |
Accounts. Legacy. |
2021-08-18 |
View Report |
Other. Description: Filing exemption statement of guarantee by parent company for period ending 28/02/21. |
2021-08-18 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-23 |
View Report |
Accounts. Legacy. |
2020-07-17 |
View Report |
Other. Description: Notice of agreement to exemption from filing of accounts for period ending 29/02/20. |
2020-07-17 |
View Report |
Other. Description: Filing exemption statement of guarantee by parent company for period ending 29/02/20. |
2020-07-17 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-23 |
View Report |
Accounts. Legacy. |
2019-07-19 |
View Report |
Other. Description: Notice of agreement to exemption from filing of accounts for period ending 28/02/19. |
2019-07-19 |
View Report |
Other. Description: Filing exemption statement of guarantee by parent company for period ending 28/02/19. |
2019-07-19 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-24 |
View Report |
Officers. Appointment date: 2019-03-01. Officer name: Nicola Jane Carrington Loose. |
2019-03-06 |
View Report |
Officers. Officer name: Karen Anderson. Termination date: 2019-03-01. |
2019-03-06 |
View Report |
Officers. Termination date: 2019-03-01. Officer name: Michael Sherwin. |
2019-03-06 |
View Report |
Accounts. Legacy. |
2018-08-17 |
View Report |
Other. Description: Filing exemption statement of guarantee by parent company for period ending 28/02/18. |
2018-08-17 |
View Report |
Other. Description: Notice of agreement to exemption from filing of accounts for period ending 28/02/18. |
2018-08-17 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-28 |
View Report |
Address. New address: Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA. |
2018-06-28 |
View Report |
Officers. Change date: 2018-01-23. Officer name: David Paul Crane. |
2018-01-30 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2017-12-01 |
View Report |
Accounts. Legacy. |
2017-12-01 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/17. |
2017-12-01 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 28/02/17. |
2017-12-01 |
View Report |
Accounts. Legacy. |
2017-11-17 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 28/02/17. |
2017-11-17 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/17. |
2017-11-17 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-27 |
View Report |
Persons with significant control. Notification date: 2016-06-24. Psc name: Vertu Motors Plc. |
2017-06-27 |
View Report |
Resolution. Description: Resolutions. |
2017-03-09 |
View Report |
Address. New address: C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX. |
2016-07-11 |
View Report |
Address. New address: C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX. |
2016-07-06 |
View Report |
Accounts. Change account reference date company current shortened. |
2016-07-05 |
View Report |
Incorporation. Incorporation company. |
2016-06-24 |
View Report |