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 - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Micro company accounts made up to 2024-06-30 |
01/07/241 July 2024 | Confirmation statement made on 2024-06-21 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-21 with no updates |
30/03/2330 March 2023 | Micro company accounts made up to 2022-06-30 |
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 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-22 with no updates |
11/04/2111 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES |
24/03/2024 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
22/03/1922 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE TRAVERS |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIC PALMER-BROWN |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES |
24/03/1724 March 2017 | APPOINTMENT TERMINATED, DIRECTOR HOWARD COLYER |
24/03/1724 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | REGISTERED OFFICE CHANGED ON 30/06/2016 FROM FLAT 4 52 VANBRUGH PARK LONDON SE3 7JQ |
30/06/1630 June 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
14/07/1514 July 2015 | APPOINTMENT TERMINATED, SECRETARY VICKI KONG |
14/07/1514 July 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
01/07/141 July 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
01/04/141 April 2014 | DIRECTOR APPOINTED MS CLAIRE TRAVERS |
26/10/1326 October 2013 | DIRECTOR APPOINTED MR DOMINIC PALMER-BROWN |
17/10/1317 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
13/10/1313 October 2013 | APPOINTMENT TERMINATED, DIRECTOR VICKI KONG |
10/07/1310 July 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
30/03/1330 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS VICKI KONG / 01/03/2013 |
30/03/1330 March 2013 | SECRETARY APPOINTED MS VICKI KONG |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
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 |
18/11/1218 November 2012 | APPOINTMENT TERMINATED, DIRECTOR JOEL HARTFIELD |
24/07/1224 July 2012 | Annual return made up to 25 June 2012 with full list of shareholders |
05/03/125 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
06/07/116 July 2011 | Annual return made up to 25 June 2011 with full list of shareholders |
21/03/1121 March 2011 | DIRECTOR APPOINTED MISS VICKI KONG |
11/10/1011 October 2010 | REGISTERED OFFICE CHANGED ON 11/10/2010 FROM 34 APSLEY ROAD BATH BA1 3LP ENGLAND |
05/10/105 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
16/09/1016 September 2010 | APPOINTMENT TERMINATED, SECRETARY HARRIET TALLEY |
04/08/104 August 2010 | Annual return made up to 25 June 2010 with full list of shareholders |
04/03/104 March 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/08 |
16/02/1016 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
21/09/0921 September 2009 | DIRECTOR APPOINTED MR JOEL HARTFIELD |
14/09/0914 September 2009 | APPOINTMENT TERMINATED SECRETARY ACTION HOMES MANAGEMENT LIMITED |
14/09/0914 September 2009 | SECRETARY APPOINTED MRS HARRIET LOUISE TALLEY |
14/09/0914 September 2009 | REGISTERED OFFICE CHANGED ON 14/09/2009 FROM ACTION HOMES MANAGEMENT LTD 314 LEWISHAM HIGH STREET LONDON SE13 6JZ |
21/07/0921 July 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
01/07/091 July 2009 | APPOINTMENT TERMINATED DIRECTOR EMMA WHITING |
01/07/091 July 2009 | RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS |
19/12/0819 December 2008 | RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS |
25/06/0725 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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