Advanced company searchLink opens in new window

68 VINCENT SQUARE FREEHOLD LIMITED

Company number 08608191

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Oct 2023 TM01 Termination of appointment of Michael Conitzer as a director on 17 October 2023
19 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with updates
02 May 2023 AA Total exemption full accounts made up to 31 December 2022
13 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with updates
17 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
26 Aug 2021 CH01 Director's details changed for Mr Michael Conitzer on 30 June 2021
12 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with updates
06 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
01 Jul 2021 TM01 Termination of appointment of Joanna Mary Chambers as a director on 30 June 2021
01 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
13 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with updates
05 Sep 2019 CS01 Confirmation statement made on 12 July 2019 with updates
24 Jul 2019 AAMD Amended micro company accounts made up to 31 December 2017
19 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
26 Apr 2019 PSC04 Change of details for Mr Graham Hurst as a person with significant control on 12 April 2019
26 Apr 2019 PSC04 Change of details for Mr John Clarence Narvell as a person with significant control on 12 April 2019
12 Apr 2019 CH01 Director's details changed for John Clarence Narvell on 12 April 2019
12 Apr 2019 CH01 Director's details changed for Mr Graham Hurst on 12 April 2019
12 Apr 2019 CH01 Director's details changed for Mr Rigel Kent Mowatt on 12 April 2019
12 Apr 2019 CH01 Director's details changed for Mr Michael Conitzer on 12 April 2019
11 Apr 2019 TM02 Termination of appointment of D&G Block Management Limited as a secretary on 29 January 2019
05 Apr 2019 AD01 Registered office address changed from 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX England to 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF on 5 April 2019
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
14 Aug 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
11 Apr 2018 AP04 Appointment of D&G Block Management Limited as a secretary on 1 April 2018