BRE/CARBON VHCUK LIMITED

Company Documents

DateDescription
20/12/2220 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

20/12/2220 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

18/11/2118 November 2021 Satisfaction of charge 039638310011 in full

View Document

18/11/2118 November 2021 Satisfaction of charge 039638310012 in full

View Document

18/11/2118 November 2021 Satisfaction of charge 039638310013 in full

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

04/08/214 August 2021 Appointment of Daniel Alexander Brown as a director on 2021-07-16

View Document

04/08/214 August 2021 Appointment of Rebecca Louise Taylor as a director on 2021-07-16

View Document

04/08/214 August 2021 Termination of appointment of Emma Jane Morton as a director on 2021-07-30

View Document

07/07/207 July 2020 DISS40 (DISS40(SOAD))

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES

View Document

17/04/2017 April 2020 APPOINTMENT TERMINATED, DIRECTOR RAYMOND MARQUIS

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, SECRETARY SANNE GROUP SECRETARIES (UK) LIMITED

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WARNES

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, DIRECTOR CORAL BIDEL

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM ASTICUS BUILDING 2ND FLOOR 21 PALMER STREET LONDON SW1H 0AD ENGLAND

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, DIRECTOR PANAYOT VASILEV

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON DAVIES

View Document

29/11/1929 November 2019 DIRECTOR APPOINTED MRS EMMA JANE MORTON

View Document

29/11/1929 November 2019 DIRECTOR APPOINTED MR RAYMOND ANNEL MARQUIS

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN WONG

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR JASON BINGHAM

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MISS CORAL SUZANNE BIDEL

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/09/1825 September 2018 COMPANY NAME CHANGED VICTORIA HALL CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 25/09/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MR JOHN KHAY-YAN WONG

View Document

06/03/176 March 2017 DIRECTOR APPOINTED MR JASON CHRISTOPHER BINGHAM

View Document

06/03/176 March 2017 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL WARNES

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES LOCK

View Document

22/02/1722 February 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/06/1610 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/06/1610 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

10/06/1610 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

10/06/1610 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

10/06/1610 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

10/06/1610 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

10/06/1610 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

10/06/1610 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

10/06/1610 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/06/1610 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MR PANAYOT KOSTADINOV VASILEV

View Document

12/05/1612 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039638310011

View Document

12/05/1612 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039638310012

View Document

12/05/1612 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039638310013

View Document

29/04/1629 April 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM ASTICUS BUILDING 21 PALMER STREET LONDON SW1H 0AD ENGLAND

View Document

22/04/1622 April 2016 ADOPT ARTICLES 11/04/2016

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, DIRECTOR GORDON MCKIE

View Document

08/03/168 March 2016 REGISTERED OFFICE CHANGED ON 08/03/2016 FROM 40 BERKELEY SQUARE LONDON W1J 5AL

View Document

08/03/168 March 2016 CORPORATE SECRETARY APPOINTED SANNE GROUP SECRETARIES (UK) LIMITED

View Document

19/02/1619 February 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/02/163 February 2016 DISS40 (DISS40(SOAD))

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

12/05/1512 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM 40 BERKELEY SQUARE LONDON W1J 5AL ENGLAND

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM 9 CLIFFORD STREET LONDON W1S 2FT ENGLAND

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. GORDON ROBERT MCKIE / 25/04/2015

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED MR. GORDON ROBERT MCKIE

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'FLYNN

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN NESBITT

View Document

08/05/158 May 2015 DIRECTOR APPOINTED MR SIMON DAVID AUSTIN DAVIES

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MR. JAMES ROBERT LOCK

View Document

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM 9 CLIFFORD STREET LONDON W1S 2FT

View Document

17/02/1517 February 2015 PREVEXT FROM 31/08/2014 TO 31/12/2014

View Document

17/12/1417 December 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MR MICHAEL JOSEPH O'FLYNN

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, SECRETARY THOMAS BARRY

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS BARRY

View Document

09/09/149 September 2014 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00008758,PR100780,00006460

View Document

15/08/1415 August 2014 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00006460,PR100780,00008758

View Document

03/06/143 June 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

18/06/1318 June 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

11/06/1311 June 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

16/03/1316 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

06/12/126 December 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

20/10/1220 October 2012 DISS40 (DISS40(SOAD))

View Document

28/08/1228 August 2012 FIRST GAZETTE

View Document

27/04/1227 April 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

01/02/121 February 2012 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

07/09/117 September 2011 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

07/05/117 May 2011 DISS40 (DISS40(SOAD))

View Document

04/05/114 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

04/05/114 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/12/107 December 2010 FIRST GAZETTE

View Document

12/07/1012 July 2010 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

12/07/1012 July 2010 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

05/05/105 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

18/11/0918 November 2009 DISS40 (DISS40(SOAD))

View Document

17/11/0917 November 2009 Annual return made up to 27 April 2009 with full list of shareholders

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, SECRETARY OLIVER O'MAHONY

View Document

15/10/0915 October 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/07/0928 July 2009 FIRST GAZETTE

View Document

03/12/083 December 2008 REGISTERED OFFICE CHANGED ON 03/12/2008 FROM 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3AE

View Document

03/12/083 December 2008 RETURN MADE UP TO 30/03/08; NO CHANGE OF MEMBERS

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED DIRECTOR OLIVER O'MAHONY

View Document

27/10/0827 October 2008 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

08/05/088 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM: 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3LU

View Document

15/07/0715 July 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0621 September 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

16/06/0616 June 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

04/05/054 May 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

11/06/0311 June 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

13/05/0313 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/031 May 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0215 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/026 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/024 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/025 June 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

09/04/029 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 AUDITOR'S RESIGNATION

View Document

09/05/019 May 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0010 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0028 June 2000 NEW DIRECTOR APPOINTED

View Document

28/06/0028 June 2000 DIRECTOR RESIGNED

View Document

28/06/0028 June 2000 SECRETARY RESIGNED

View Document

28/06/0028 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/0028 June 2000 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/08/01

View Document

30/03/0030 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company