FIFTY ONE/FIFTY TWO VANBRUGH PARK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

22/03/2322 March 2023 Registered office address changed from Flat1 52 Vanbrugh Park London SE3 7JQ England to 12 Farm Close Amersham HP6 6RH on 2023-03-22

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

11/04/2111 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE TRAVERS

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIC PALMER-BROWN

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, DIRECTOR HOWARD COLYER

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 REGISTERED OFFICE CHANGED ON 30/06/2016 FROM FLAT 4 52 VANBRUGH PARK LONDON SE3 7JQ

View Document

30/06/1630 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, SECRETARY VICKI KONG

View Document

14/07/1514 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/07/141 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MS CLAIRE TRAVERS

View Document

26/10/1326 October 2013 DIRECTOR APPOINTED MR DOMINIC PALMER-BROWN

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/10/1313 October 2013 APPOINTMENT TERMINATED, DIRECTOR VICKI KONG

View Document

10/07/1310 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/03/1330 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS VICKI KONG / 01/03/2013

View Document

30/03/1330 March 2013 SECRETARY APPOINTED MS VICKI KONG

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/11/1219 November 2012 REGISTERED OFFICE CHANGED ON 19/11/2012 FROM C/O SOPHIE HARTFIELD FLAT 1 52 VANBRUGH PARK LONDON SE3 7JQ ENGLAND

View Document

18/11/1218 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOEL HARTFIELD

View Document

24/07/1224 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/07/116 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

21/03/1121 March 2011 DIRECTOR APPOINTED MISS VICKI KONG

View Document

11/10/1011 October 2010 REGISTERED OFFICE CHANGED ON 11/10/2010 FROM 34 APSLEY ROAD BATH BA1 3LP ENGLAND

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, SECRETARY HARRIET TALLEY

View Document

04/08/104 August 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

04/03/104 March 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/08

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/09/0921 September 2009 DIRECTOR APPOINTED MR JOEL HARTFIELD

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED SECRETARY ACTION HOMES MANAGEMENT LIMITED

View Document

14/09/0914 September 2009 SECRETARY APPOINTED MRS HARRIET LOUISE TALLEY

View Document

14/09/0914 September 2009 REGISTERED OFFICE CHANGED ON 14/09/2009 FROM ACTION HOMES MANAGEMENT LTD 314 LEWISHAM HIGH STREET LONDON SE13 6JZ

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR EMMA WHITING

View Document

01/07/091 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 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