Advanced company searchLink opens in new window

VULCAN PROPERTY LIMITED

Company number 09545624

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)
08 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
28 Jul 2023 AA Total exemption full accounts made up to 30 April 2022
28 Apr 2023 AA01 Current accounting period shortened from 29 April 2022 to 28 April 2022
11 Oct 2022 CS01 Confirmation statement made on 14 September 2022 with no updates
28 Jul 2022 AA Total exemption full accounts made up to 30 April 2021
29 Apr 2022 AA01 Current accounting period shortened from 30 April 2021 to 29 April 2021
14 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with updates
14 Sep 2021 PSC07 Cessation of Andrew Gillick as a person with significant control on 6 September 2018
14 Sep 2021 PSC02 Notification of G Asset Management Ltd as a person with significant control on 6 September 2018
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
19 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
27 Oct 2020 AD01 Registered office address changed from Unit 7 1 Duke of York Square London SW3 4LY England to Suite 11, Fulham Business Exchange, the Boulevard Suite 11, Fulham Business Exchange, the Boulevard London SW6 2TL on 27 October 2020
07 May 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
19 Feb 2020 AA Total exemption full accounts made up to 30 April 2019
20 Dec 2019 AD01 Registered office address changed from 8 Queripel House 1 Duke of York Square Kings Road London SW3 4LY to Unit 7 1 Duke of York Square London SW3 4LY on 20 December 2019
22 Nov 2019 MR04 Satisfaction of charge 095456240010 in full
25 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
30 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
06 Jul 2018 MR04 Satisfaction of charge 095456240002 in full
06 Jul 2018 MR04 Satisfaction of charge 095456240001 in full
19 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with updates
25 Jan 2018 PSC07 Cessation of William Richard Woodward-Fisher as a person with significant control on 21 December 2017
25 Jan 2018 PSC01 Notification of Andrew Gillick as a person with significant control on 21 December 2017
25 Jan 2018 TM01 Termination of appointment of William Richard Woodward-Fisher as a director on 21 December 2017
25 Jan 2018 TM01 Termination of appointment of Kerry Elizabeth Woodward-Fisher as a director on 21 December 2017