68 VINCENT SQUARE FREEHOLD LIMITED
Company number 08608191
- Company Overview for 68 VINCENT SQUARE FREEHOLD LIMITED (08608191)
- Filing history for 68 VINCENT SQUARE FREEHOLD LIMITED (08608191)
- People for 68 VINCENT SQUARE FREEHOLD LIMITED (08608191)
- More for 68 VINCENT SQUARE FREEHOLD LIMITED (08608191)
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) |
---|---|---|---|
10 Apr 2018 | TM02 | Termination of appointment of Residential Partners Limited as a secretary on 31 March 2018 | |
01 Nov 2017 | TM01 | Termination of appointment of Alexandra Mandrides-Conitzer as a director on 1 November 2017 | |
31 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
25 Sep 2017 | CS01 | Confirmation statement made on 12 July 2017 with updates | |
25 Sep 2017 | TM01 | Termination of appointment of David Terence Puttnam Cbe as a director on 24 October 2016 | |
25 Sep 2017 | TM01 | Termination of appointment of Andrew Barkley Shilston as a director on 24 October 2016 | |
14 Sep 2017 | AP01 | Appointment of Mr Michael Conitzer as a director on 24 October 2016 | |
20 Jul 2017 | AP04 | Appointment of Residential Partners Limited as a secretary on 1 April 2016 | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Sep 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
18 Sep 2016 | AP01 | Appointment of Mr Graham Hurst as a director on 1 September 2016 | |
29 Apr 2016 | AD01 | Registered office address changed from Unit 3 Castle Gate Castle Street Hertford SG14 1HD to 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX on 29 April 2016 | |
29 Apr 2016 | TM02 | Termination of appointment of Hurford Salvi Carr Property Management Limited as a secretary on 31 March 2016 | |
29 Feb 2016 | AP01 | Appointment of Mrs Alexandra Mandrides-Conitzer as a director on 26 January 2016 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Aug 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
04 Mar 2015 | TM01 | Termination of appointment of Roger Juer as a director on 3 March 2015 | |
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Jul 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
20 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 19 November 2013
|
|
05 Dec 2013 | AP04 | Appointment of Hurford Salvi Carr Property Management Limited as a secretary | |
05 Dec 2013 | AA01 | Current accounting period shortened from 31 July 2014 to 31 December 2013 | |
18 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 31 October 2013
|
|
15 Nov 2013 | AD01 | Registered office address changed from 59-60 Russell Square London WC1B 4HP United Kingdom on 15 November 2013 | |
12 Jul 2013 | NEWINC | Incorporation |