VANADIUM PROPHOLDCO CONDOR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/11/256 November 2025 New | Registration of charge 069300030006, created on 2025-11-05 |
| 05/11/255 November 2025 New | Current accounting period extended from 2026-06-30 to 2026-12-31 |
| 05/11/255 November 2025 New | Termination of appointment of Nathan Hutchings as a director on 2025-11-05 |
| 05/11/255 November 2025 New | Termination of appointment of Philip John Eynon as a director on 2025-11-05 |
| 05/11/255 November 2025 New | Notification of Brookfield Asset Management Ltd as a person with significant control on 2025-11-05 |
| 05/11/255 November 2025 New | Notification of Sh2 Coinvest Limited as a person with significant control on 2025-11-05 |
| 05/11/255 November 2025 New | Appointment of Mr Dominic Ian Williamson as a director on 2025-11-05 |
| 05/11/255 November 2025 New | Appointment of Nathan Hans Katrien Antoon Van Paesschen as a director on 2025-11-05 |
| 05/11/255 November 2025 New | Termination of appointment of Mark Robert Blandford as a director on 2025-11-05 |
| 05/11/255 November 2025 New | Appointment of Ms Rose Belle Claire Meller as a director on 2025-11-05 |
| 05/11/255 November 2025 New | Registered office address changed from Mill House Lugg Bridge Mill Worcester Road Hereford HR1 3NA to 8th Floor 1 Fleet Place London EC4M 7RA on 2025-11-05 |
| 05/11/255 November 2025 New | Cessation of Mark Robert Blandford as a person with significant control on 2025-11-05 |
| 05/11/255 November 2025 New | Certificate of change of name |
| 05/11/255 November 2025 New | Termination of appointment of Samantha Lee Savory as a secretary on 2025-11-05 |
| 05/11/255 November 2025 New | Termination of appointment of Alan Savory as a director on 2025-11-05 |
| 05/11/255 November 2025 New | Termination of appointment of Benjamin Christopher Pope as a director on 2025-11-05 |
| 24/10/2524 October 2025 New | Confirmation statement made on 2025-10-11 with no updates |
| 15/09/2515 September 2025 New | Accounts for a small company made up to 2025-06-30 |
| 30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
| 24/10/2424 October 2024 | Confirmation statement made on 2024-10-11 with no updates |
| 04/10/244 October 2024 | Accounts for a small company made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 17/10/2317 October 2023 | Accounts for a small company made up to 2023-06-30 |
| 13/10/2313 October 2023 | Confirmation statement made on 2023-10-11 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 18/10/2218 October 2022 | Accounts for a small company made up to 2022-06-30 |
| 12/10/2212 October 2022 | Confirmation statement made on 2022-10-11 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 03/11/213 November 2021 | Confirmation statement made on 2021-10-11 with no updates |
| 28/10/2128 October 2021 | Amended accounts for a small company made up to 2021-06-30 |
| 13/10/2113 October 2021 | Accounts for a small company made up to 2021-06-30 |
| 19/07/2119 July 2021 | Appointment of Mr Benjamin Christopher Pope as a director on 2021-07-05 |
| 19/07/2119 July 2021 | Appointment of Mr Nathan Hutchings as a director on 2021-07-05 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
| 22/10/1922 October 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 22/01/1922 January 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
| 22/01/1922 January 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
| 30/11/1830 November 2018 | PSC'S CHANGE OF PARTICULARS / MR MARK ROBERT BLANDFORD / 12/10/2018 |
| 30/11/1830 November 2018 | CESSATION OF BARBARA BENFIELD AS A PSC |
| 26/11/1826 November 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
| 25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
| 17/08/1817 August 2018 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN CHEADLE |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 07/11/177 November 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17 |
| 18/10/1718 October 2017 | CESSATION OF ANNA CARENA AS A PSC |
| 18/10/1718 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA BENFIELD |
| 18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
| 04/11/164 November 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16 |
| 20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
| 13/07/1613 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 069300030005 |
| 10/11/1510 November 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15 |
| 26/10/1526 October 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
| 15/12/1415 December 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14 |
| 04/11/144 November 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
| 07/11/137 November 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13 |
| 15/10/1315 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
| 26/10/1226 October 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
| 22/10/1222 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JAMES CHEADLE / 01/10/2012 |
| 22/10/1222 October 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
| 22/10/1222 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN SAVORY / 01/10/2012 |
| 01/10/121 October 2012 | REGISTERED OFFICE CHANGED ON 01/10/2012 FROM 158 EIGN STREET HEREFORD HEREFORDSHIRE HR4 0AP ENGLAND |
| 13/03/1213 March 2012 | DIRECTOR APPOINTED MR PHILIP JOHN EYNON |
| 27/02/1227 February 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 |
| 13/02/1213 February 2012 | ALTER ARTICLES 01/11/2011 |
| 13/02/1213 February 2012 | COMPANY BUSINESS 01/11/2011 |
| 09/12/119 December 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 09/12/119 December 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
| 09/12/119 December 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 09/12/119 December 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 11/10/1111 October 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
| 19/01/1119 January 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 |
| 20/10/1020 October 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
| 08/07/108 July 2010 | APPOINTMENT TERMINATED, SECRETARY AMEDIA LTD |
| 08/07/108 July 2010 | Annual return made up to 1 July 2010 with full list of shareholders |
| 23/06/1023 June 2010 | DIRECTOR APPOINTED MARK ROBERT BLANDFORD |
| 11/03/1011 March 2010 | DIRECTOR APPOINTED MR DUNCAN JAMES CHEADLE |
| 06/10/096 October 2009 | REGISTERED OFFICE CHANGED ON 06/10/2009 FROM COMMERCE HOUSE, 2ND FLOOR 6 LONDON STREET LONDON W2 1HR ENGLAND |
| 06/10/096 October 2009 | SECRETARY APPOINTED MRS SAMANTHA LEE HINKLEY |
| 02/07/092 July 2009 | RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS |
| 29/06/0929 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN SAVORY / 22/06/2009 |
| 10/06/0910 June 2009 | 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