THE VULCAN PROPERTY MANAGEMENT COMPANY LIMITED
Company Documents
| Date | Description |
|---|---|
| 17/07/2517 July 2025 | Accounts for a dormant company made up to 2024-10-31 |
| 02/01/252 January 2025 | Confirmation statement made on 2024-12-20 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 27/12/2327 December 2023 | Confirmation statement made on 2023-12-20 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 13/07/2313 July 2023 | Accounts for a dormant company made up to 2022-10-31 |
| 18/01/2318 January 2023 | Notification of Marc Walters as a person with significant control on 2023-01-01 |
| 09/01/239 January 2023 | Termination of appointment of Michael Frank Trotter as a secretary on 2022-12-31 |
| 09/01/239 January 2023 | Termination of appointment of Andrew John King Edmondson as a director on 2022-12-31 |
| 09/01/239 January 2023 | Appointment of Mr Marc Walters as a director on 2023-01-01 |
| 09/01/239 January 2023 | Cessation of Andrew Edmondson as a person with significant control on 2022-12-31 |
| 09/01/239 January 2023 | Confirmation statement made on 2022-12-20 with updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 11/01/2211 January 2022 | Confirmation statement made on 2021-12-20 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 28/10/2128 October 2021 | Accounts for a dormant company made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 29/07/2029 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 25/07/1925 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 20/07/1820 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 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 |
| 18/01/1818 January 2018 | APPOINTMENT TERMINATED, SECRETARY LISA FINDLAY |
| 04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 20/02/1720 February 2017 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL TROTTER |
| 23/12/1623 December 2016 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 18/07/1618 July 2016 | DIRECTOR APPOINTED DR ROBERT WILLIAM PLEMING |
| 03/02/163 February 2016 | SECRETARY APPOINTED MRS LISA FINDLAY |
| 03/02/163 February 2016 | DIRECTOR APPOINTED MR ANDREW JOHN KING EDMONDSON |
| 07/01/167 January 2016 | REGISTERED OFFICE CHANGED ON 07/01/2016 FROM UNITS 2 VENTURE COURT DODWELLS ROAD HINCKLEY LE10 3BT UNITED KINGDOM |
| 04/01/164 January 2016 | CURRSHO FROM 31/12/2016 TO 31/10/2016 |
| 21/12/1521 December 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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