Advanced company searchLink opens in new window

VINCENT COURT (BRENTWOOD) LIMITED

Company number 10622715

Filter by category

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)
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
  • GBP 7
24 Apr 2017 SH01 Statement of capital following an allotment of shares on 15 March 2017
  • GBP 7
24 Apr 2017 SH01 Statement of capital following an allotment of shares on 15 March 2017
  • GBP 7