PROJECT VINCENT BIDCO LIMITED - MACCLESFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Mortgage. Charge number: 108301080002. 2023-12-29 View Report
Mortgage. Charge number: 108301080001. 2023-12-29 View Report
Persons with significant control. Change to a person with significant control without name date. 2023-12-24 View Report
Persons with significant control. Psc name: Superbike Factory Holdings Limited. Change date: 2023-12-20. 2023-12-21 View Report
Accounts. Accounts type full. 2023-10-04 View Report
Confirmation statement. Statement with no updates. 2023-06-29 View Report
Officers. Officer name: Mr Laurence Edward William Vaughan. Change date: 2022-01-01. 2023-06-29 View Report
Persons with significant control. Change date: 2021-09-23. Psc name: Project Vincent Topco Limited. 2023-06-29 View Report
Accounts. Change account reference date company previous shortened. 2023-06-20 View Report
Accounts. Accounts type full. 2023-01-17 View Report
Mortgage. Charge number: 108301080002. Charge creation date: 2022-12-05. 2022-12-05 View Report
Confirmation statement. Statement with updates. 2022-06-28 View Report
Accounts. Accounts type full. 2022-02-03 View Report
Confirmation statement. Statement with no updates. 2021-06-21 View Report
Accounts. Accounts type full. 2021-03-09 View Report
Officers. Termination date: 2020-09-29. Officer name: Peter Clarke. 2020-09-30 View Report
Incorporation. Memorandum articles. 2020-08-21 View Report
Resolution. Description: Resolutions. 2020-08-21 View Report
Mortgage. Charge creation date: 2020-07-21. Charge number: 108301080001. 2020-07-30 View Report
Confirmation statement. Statement with no updates. 2020-07-06 View Report
Accounts. Accounts type full. 2020-02-04 View Report
Persons with significant control. Change date: 2019-11-18. Psc name: Project Vincent Topco Limited. 2019-12-20 View Report
Address. New address: Superbike Factory Ltd Snape Road Macclesfield Cheshire SK10 2NZ. Old address: Cottage Street Mill Cottage Street Macclesfield England and Wales SK11 8DZ United Kingdom. Change date: 2019-12-20. 2019-12-20 View Report
Confirmation statement. Statement with updates. 2019-07-04 View Report
Officers. Officer name: Mr Scott Andrew Hardy Behrens. Change date: 2019-04-12. 2019-04-12 View Report
Accounts. Accounts type full. 2019-02-04 View Report
Officers. Officer name: Laurence Vaughan. Appointment date: 2018-11-26. 2018-12-10 View Report
Confirmation statement. Statement with updates. 2018-07-27 View Report
Officers. Officer name: Mr Scott Andrew Hardy Behrens. Change date: 2018-06-27. 2018-06-28 View Report
Capital. Date: 2017-09-07. 2017-09-25 View Report
Capital. Capital allotment shares. 2017-09-25 View Report
Resolution. Description: Resolutions. 2017-09-22 View Report
Officers. Officer name: Mr Peter Clarke. Appointment date: 2017-09-07. 2017-09-14 View Report
Accounts. Change account reference date company current shortened. 2017-09-14 View Report
Incorporation. Capital: GBP 1 2017-06-22 View Report