THE VULCAN PROPERTY MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

27/12/2327 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/07/2313 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

18/01/2318 January 2023 Notification of Marc Walters as a person with significant control on 2023-01-01

View Document

09/01/239 January 2023 Termination of appointment of Michael Frank Trotter as a secretary on 2022-12-31

View Document

09/01/239 January 2023 Termination of appointment of Andrew John King Edmondson as a director on 2022-12-31

View Document

09/01/239 January 2023 Appointment of Mr Marc Walters as a director on 2023-01-01

View Document

09/01/239 January 2023 Cessation of Andrew Edmondson as a person with significant control on 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-20 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/07/2029 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/07/1925 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/07/1820 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM HANGAR 3 FOURTH AVENUE ROBIN HOOD AIRPORT DONCASTER SOUTH YORKSHIRE DN9 3GE ENGLAND

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, SECRETARY LISA FINDLAY

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TROTTER

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/07/1618 July 2016 DIRECTOR APPOINTED DR ROBERT WILLIAM PLEMING

View Document

03/02/163 February 2016 SECRETARY APPOINTED MRS LISA FINDLAY

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR ANDREW JOHN KING EDMONDSON

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM UNITS 2 VENTURE COURT DODWELLS ROAD HINCKLEY LE10 3BT UNITED KINGDOM

View Document

04/01/164 January 2016 CURRSHO FROM 31/12/2016 TO 31/10/2016

View Document

21/12/1521 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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