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)
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
  • GBP 49
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
  • GBP 49
20 Dec 2013 SH01 Statement of capital following an allotment of shares on 19 November 2013
  • GBP 49
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
  • GBP 21
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