TWO VAUXHALL VILLAS PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-07 with updates

View Document

05/02/255 February 2025 Micro company accounts made up to 2024-06-30

View Document

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

View Accounts

08/05/248 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

12/02/2412 February 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

10/05/2310 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

09/03/239 March 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

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

View Accounts

24/08/2024 August 2020 CURREXT FROM 23/06/2021 TO 30/06/2021

View Document

24/08/2024 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 23/06/20

View Document

23/06/2023 June 2020 Annual accounts for year ending 23 Jun 2020

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR LOUIE MARYON

View Document

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 23/06/19

View Document

15/08/1915 August 2019 REGISTERED OFFICE CHANGED ON 15/08/2019 FROM C/O MOORDOWN PROPERTY MANAGEMENT LIMITED 256 SOUTHMEAD ROAD WESTBURY-ON-TRYM BRISTOL BS10 5EN ENGLAND

View Document

15/08/1915 August 2019 CORPORATE SECRETARY APPOINTED ADAM CHURCH LTD

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, SECRETARY MOORDOWN PROPERTY MANAGEMENT LTD

View Document

23/06/1923 June 2019 Annual accounts for year ending 23 Jun 2019

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MR LOUIE MARYON

View Document

17/10/1817 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/18

View Document

23/06/1823 June 2018 Annual accounts for year ending 23 Jun 2018

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

29/08/1729 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/17

View Document

23/06/1723 June 2017 Annual accounts for year ending 23 Jun 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARILYN ANNE MANSFIELD / 01/03/2017

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR CAROLYN CLITHEROE

View Document

04/09/164 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/16

View Document

07/07/167 July 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOORDOWN PROPERTY MANAGEMENT LTD / 04/04/2016

View Document

24/06/1624 June 2016 Annual accounts for year ending 24 Jun 2016

View Accounts

20/06/1620 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/15

View Document

02/06/162 June 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 20 HOTWELL ROAD BRISTOL BS8 4UD

View Document

23/03/1623 March 2016 PREVSHO FROM 24/06/2015 TO 23/06/2015

View Document

13/02/1613 February 2016 REGISTERED OFFICE CHANGED ON 13/02/2016 FROM 16 FORESTER LANE BATH BA2 6QX

View Document

24/06/1524 June 2015 Annual accounts for year ending 24 Jun 2015

View Accounts

04/06/154 June 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 CORPORATE SECRETARY APPOINTED MOORDOWN PROPERTY MANAGEMENT LTD

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, SECRETARY GEOFFREY HUETING

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 24 June 2014

View Document

24/06/1424 June 2014 Annual accounts for year ending 24 Jun 2014

View Accounts

23/05/1423 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 24 June 2013

View Document

24/06/1324 June 2013 Annual accounts for year ending 24 Jun 2013

View Accounts

17/05/1317 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, DIRECTOR RONALD WAYGOOD

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 24 June 2012

View Document

11/05/1211 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 24 June 2011

View Document

13/05/1113 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 24 June 2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN SOPHIE APTER RAPPORT / 07/05/2010

View Document

10/05/1010 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARILYN ANNE MANSFIELD / 07/05/2010

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 24 June 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

11/05/0911 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 24 June 2008

View Document

25/03/0925 March 2009 PREVEXT FROM 31/05/2008 TO 24/06/2008

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED RONALD JAMES WAYGOOD

View Document

02/09/082 September 2008 DIRECTOR APPOINTED CAROLYN SOPHIE APTER RAPPORT

View Document

02/09/082 September 2008 DIRECTOR APPOINTED MARILYN ANNE MANSFIELD

View Document

02/09/082 September 2008 REGISTERED OFFICE CHANGED ON 02/09/2008 FROM MERRYWOOD MILLS, 2C MERRYWOOD ROAD, SOUTHVILLE BRISTOL AVON BS3 1DW

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATED DIRECTOR LISA COOK

View Document

11/06/0811 June 2008 SECRETARY APPOINTED MR GEOFFREY PAUL HUETING

View Document

12/05/0812 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 30 May 2007

View Document

19/02/0819 February 2008 NEW DIRECTOR APPOINTED

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

09/11/079 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

09/11/079 November 2007 SECRETARY RESIGNED

View Document

09/11/079 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/11/079 November 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 REGISTERED OFFICE CHANGED ON 09/11/07 FROM: LETS R US 2 THE VINERY HARFORD SQUARE CHEW MAGNA, BRISTOL SOMERSET BS40 8RD

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 REGISTERED OFFICE CHANGED ON 22/03/07 FROM: 11 ELMDALE ROAD CLIFTON BRISTOL BS8 1SL

View Document

22/03/0722 March 2007 NEW SECRETARY APPOINTED

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 SECRETARY RESIGNED

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

11/08/0611 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0611 August 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 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