VANBRUGH MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Accounts for a small company made up to 2025-03-31 |
18/08/2518 August 2025 New | Confirmation statement made on 2025-08-05 with no updates |
11/07/2511 July 2025 New | Termination of appointment of Ingrid Connie Fernandes as a director on 2025-01-01 |
13/06/2513 June 2025 | Appointment of Mapquest Limited as a director on 2025-05-29 |
11/06/2511 June 2025 | Termination of appointment of James William Jeremy Ritblat as a director on 2025-04-01 |
23/04/2523 April 2025 | Appointment of Mr Jeremy Charles Helsby as a director on 2025-03-17 |
29/11/2429 November 2024 | Accounts for a small company made up to 2024-03-31 |
08/08/248 August 2024 | Confirmation statement made on 2024-08-05 with no updates |
31/07/2431 July 2024 | Change of details for Mr Alexander Pepys Muir as a person with significant control on 2024-07-31 |
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 |
27/10/2327 October 2023 | Accounts for a small company made up to 2023-03-31 |
29/09/2329 September 2023 | Director's details changed for Mr Roger Leslie File on 2021-12-01 |
10/08/2310 August 2023 | Confirmation statement made on 2023-08-05 with updates |
12/06/2312 June 2023 | Cessation of Mark Aubrey Weinberg as a person with significant control on 2022-09-26 |
09/06/239 June 2023 | Notification of Richard James Jessel as a person with significant control on 2022-09-26 |
09/06/239 June 2023 | Notification of Christopher Jonathan James Groves as a person with significant control on 2022-09-26 |
09/06/239 June 2023 | Cessation of Anthony John Thompson as a person with significant control on 2022-09-26 |
09/06/239 June 2023 | Appointment of William Robert Bax as a director on 2023-05-26 |
09/06/239 June 2023 | Appointment of Derek Peter Gowans as a director on 2023-05-26 |
09/06/239 June 2023 | Appointment of James William Jeremy Ritblat as a director on 2023-05-26 |
01/06/231 June 2023 | Register(s) moved to registered inspection location Third Floor 20 Old Bailey London EC4M 7AN |
01/06/231 June 2023 | Register inspection address has been changed to Third Floor 20 Old Bailey London EC4M 7AN |
01/06/231 June 2023 | Appointment of Ingrid Connie Fernandes as a director on 2023-05-26 |
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 |
04/01/234 January 2023 | Change of details for Sir Mark Aubrey Weinberg as a person with significant control on 2023-01-04 |
04/01/234 January 2023 | Director's details changed for Mr Dominic Michael Hare on 2023-01-04 |
04/01/234 January 2023 | Change of details for Mr Alexander Pepys Muir as a person with significant control on 2023-01-04 |
17/12/2117 December 2021 | Appointment of Lord Edward Albert Charles Spencer Churchill as a director on 2021-11-16 |
17/12/2117 December 2021 | Appointment of Mr Richard James Jessel as a director on 2021-11-16 |
19/11/2119 November 2021 | Accounts for a small company made up to 2021-03-31 |
05/08/215 August 2021 | Confirmation statement made on 2021-08-05 with no updates |
19/08/2019 August 2020 | CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES |
06/08/206 August 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
16/08/1916 August 2019 | CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES |
05/08/195 August 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
12/11/1812 November 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
08/11/188 November 2018 | 26/09/18 STATEMENT OF CAPITAL GBP 130000 |
24/10/1824 October 2018 | ADOPT ARTICLES 26/09/2018 |
24/10/1824 October 2018 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES |
08/09/178 September 2017 | CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES |
08/08/178 August 2017 | FULL ACCOUNTS MADE UP TO 31/03/17 |
13/02/1713 February 2017 | APPOINTMENT TERMINATED, SECRETARY DOMINIC HARE |
13/02/1713 February 2017 | DIRECTOR APPOINTED MRS HEATHER ROSEMARY CARTER |
13/02/1713 February 2017 | SECRETARY APPOINTED MR STEPHEN JAMES SPARE |
30/12/1630 December 2016 | APPOINTMENT TERMINATED, DIRECTOR JOHN HOY |
24/08/1624 August 2016 | FULL ACCOUNTS MADE UP TO 31/03/16 |
05/08/165 August 2016 | CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES |
19/10/1519 October 2015 | Annual return made up to 5 August 2015 with full list of shareholders |
22/07/1522 July 2015 | FULL ACCOUNTS MADE UP TO 31/03/15 |
07/08/147 August 2014 | Annual return made up to 5 August 2014 with full list of shareholders |
24/06/1424 June 2014 | FULL ACCOUNTS MADE UP TO 31/03/14 |
17/09/1317 September 2013 | Annual return made up to 5 August 2013 with full list of shareholders |
11/07/1311 July 2013 | FULL ACCOUNTS MADE UP TO 31/03/13 |
03/09/123 September 2012 | Annual return made up to 5 August 2012 with full list of shareholders |
03/09/123 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER LESLIE FILE / 03/09/2012 |
19/07/1219 July 2012 | FULL ACCOUNTS MADE UP TO 31/03/12 |
11/08/1111 August 2011 | Annual return made up to 5 August 2011 with full list of shareholders |
15/07/1115 July 2011 | FULL ACCOUNTS MADE UP TO 31/03/11 |
06/08/106 August 2010 | Annual return made up to 5 August 2010 with full list of shareholders |
06/08/106 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER LESLIE FILE / 05/08/2010 |
21/07/1021 July 2010 | FULL ACCOUNTS MADE UP TO 31/03/10 |
14/08/0914 August 2009 | RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS |
10/07/0910 July 2009 | FULL ACCOUNTS MADE UP TO 31/03/09 |
03/11/083 November 2008 | FULL ACCOUNTS MADE UP TO 31/03/08 |
19/08/0819 August 2008 | RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS |
04/09/074 September 2007 | RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS |
06/08/076 August 2007 | FULL ACCOUNTS MADE UP TO 31/03/07 |
01/04/071 April 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
27/09/0627 September 2006 | RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS |
17/11/0517 November 2005 | REGISTERED OFFICE CHANGED ON 17/11/05 FROM: THE ESTATE OFFICE WOODSTOCK OXFORDSHIRE OX20 1PP |
16/11/0516 November 2005 | ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06 |
15/11/0515 November 2005 | NC INC ALREADY ADJUSTED 17/10/05 |
15/11/0515 November 2005 | £ NC 10000/250000 17/10 |
15/11/0515 November 2005 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
18/08/0518 August 2005 | NEW DIRECTOR APPOINTED |
05/08/055 August 2005 | 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