VANBRUGH MANAGEMENT LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewAccounts for a small company made up to 2025-03-31

View Document

18/08/2518 August 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

11/07/2511 July 2025 NewTermination of appointment of Ingrid Connie Fernandes as a director on 2025-01-01

View Document

13/06/2513 June 2025 Appointment of Mapquest Limited as a director on 2025-05-29

View Document

11/06/2511 June 2025 Termination of appointment of James William Jeremy Ritblat as a director on 2025-04-01

View Document

23/04/2523 April 2025 Appointment of Mr Jeremy Charles Helsby as a director on 2025-03-17

View Document

29/11/2429 November 2024 Accounts for a small company made up to 2024-03-31

View Document

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

View Document

31/07/2431 July 2024 Change of details for Mr Alexander Pepys Muir as a person with significant control on 2024-07-31

View Document

19/01/2419 January 2024 Change of details for Lord Edward Albert Charles Spencer-Churchill as a person with significant control on 2017-03-01

View Document

27/10/2327 October 2023 Accounts for a small company made up to 2023-03-31

View Document

29/09/2329 September 2023 Director's details changed for Mr Roger Leslie File on 2021-12-01

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-05 with updates

View Document

12/06/2312 June 2023 Cessation of Mark Aubrey Weinberg as a person with significant control on 2022-09-26

View Document

09/06/239 June 2023 Notification of Richard James Jessel as a person with significant control on 2022-09-26

View Document

09/06/239 June 2023 Notification of Christopher Jonathan James Groves as a person with significant control on 2022-09-26

View Document

09/06/239 June 2023 Cessation of Anthony John Thompson as a person with significant control on 2022-09-26

View Document

09/06/239 June 2023 Appointment of William Robert Bax as a director on 2023-05-26

View Document

09/06/239 June 2023 Appointment of Derek Peter Gowans as a director on 2023-05-26

View Document

09/06/239 June 2023 Appointment of James William Jeremy Ritblat as a director on 2023-05-26

View Document

01/06/231 June 2023 Register(s) moved to registered inspection location Third Floor 20 Old Bailey London EC4M 7AN

View Document

01/06/231 June 2023 Register inspection address has been changed to Third Floor 20 Old Bailey London EC4M 7AN

View Document

01/06/231 June 2023 Appointment of Ingrid Connie Fernandes as a director on 2023-05-26

View Document

04/01/234 January 2023 Change of details for Lord Edward Albert Charles Spencer-Churchill as a person with significant control on 2023-01-04

View Document

04/01/234 January 2023 Change of details for Sir Mark Aubrey Weinberg as a person with significant control on 2023-01-04

View Document

04/01/234 January 2023 Director's details changed for Mr Dominic Michael Hare on 2023-01-04

View Document

04/01/234 January 2023 Change of details for Mr Alexander Pepys Muir as a person with significant control on 2023-01-04

View Document

17/12/2117 December 2021 Appointment of Lord Edward Albert Charles Spencer Churchill as a director on 2021-11-16

View Document

17/12/2117 December 2021 Appointment of Mr Richard James Jessel as a director on 2021-11-16

View Document

19/11/2119 November 2021 Accounts for a small company made up to 2021-03-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

06/08/206 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

05/08/195 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

12/11/1812 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

08/11/188 November 2018 26/09/18 STATEMENT OF CAPITAL GBP 130000

View Document

24/10/1824 October 2018 ADOPT ARTICLES 26/09/2018

View Document

24/10/1824 October 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

08/08/178 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, SECRETARY DOMINIC HARE

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MRS HEATHER ROSEMARY CARTER

View Document

13/02/1713 February 2017 SECRETARY APPOINTED MR STEPHEN JAMES SPARE

View Document

30/12/1630 December 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN HOY

View Document

24/08/1624 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

19/10/1519 October 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

22/07/1522 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

07/08/147 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

24/06/1424 June 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

17/09/1317 September 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

11/07/1311 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/09/123 September 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

03/09/123 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER LESLIE FILE / 03/09/2012

View Document

19/07/1219 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

11/08/1111 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

15/07/1115 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

06/08/106 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER LESLIE FILE / 05/08/2010

View Document

21/07/1021 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

14/08/0914 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

19/08/0819 August 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/04/071 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 REGISTERED OFFICE CHANGED ON 17/11/05 FROM: THE ESTATE OFFICE WOODSTOCK OXFORDSHIRE OX20 1PP

View Document

16/11/0516 November 2005 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06

View Document

15/11/0515 November 2005 NC INC ALREADY ADJUSTED 17/10/05

View Document

15/11/0515 November 2005 £ NC 10000/250000 17/10

View Document

15/11/0515 November 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 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