- Company Overview for VINCENT COURT (BRENTWOOD) LIMITED (10622715)
- Filing history for VINCENT COURT (BRENTWOOD) LIMITED (10622715)
- People for VINCENT COURT (BRENTWOOD) LIMITED (10622715)
- More for VINCENT COURT (BRENTWOOD) LIMITED (10622715)
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) |
---|---|---|---|
28 Feb 2024 | CS01 | Confirmation statement made on 17 February 2024 with no updates | |
11 Apr 2023 | AD01 | Registered office address changed from Pinnacle House 2-10, Rectory Road Benfleet SS7 2nd England to 36 Sweet Briar Drive Laindon Basildon SS15 4HA on 11 April 2023 | |
16 Mar 2023 | AA | Micro company accounts made up to 28 February 2023 | |
17 Feb 2023 | CS01 | Confirmation statement made on 17 February 2023 with no updates | |
16 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
23 Feb 2022 | CS01 | Confirmation statement made on 17 February 2022 with updates | |
16 Feb 2022 | CS01 | Confirmation statement made on 15 February 2022 with updates | |
15 Feb 2022 | PSC04 | Change of details for Mrs Elaine Florence Abizaid as a person with significant control on 4 February 2022 | |
15 Feb 2022 | PSC01 | Notification of Peter David Logue as a person with significant control on 4 February 2022 | |
24 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
11 Oct 2021 | CH01 | Director's details changed for Mrs Elaine Florence Abizaid on 11 October 2021 | |
11 Oct 2021 | AD01 | Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN United Kingdom to Pinnacle House 2-10, Rectory Road Benfleet SS7 2nd on 11 October 2021 | |
11 Oct 2021 | TM01 | Termination of appointment of Thomas Peter Walsh as a director on 8 September 2021 | |
22 Sep 2021 | CH01 | Director's details changed for Mr Thomas Peter Walsh on 23 March 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 15 February 2021 with no updates | |
27 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
27 Feb 2020 | CS01 | Confirmation statement made on 15 February 2020 with no updates | |
09 Dec 2019 | AA | Micro company accounts made up to 28 February 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates | |
09 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with updates | |
28 Apr 2017 | AP01 | Appointment of Mr Thomas Peter Walsh as a director on 15 March 2017 | |
24 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 15 March 2017
|
|
24 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 15 March 2017
|
|
24 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 15 March 2017
|