VANBRUGH TRUSTEES LIMITED

Company Documents

DateDescription
15/10/2515 October 2025 NewMicro company accounts made up to 2025-03-31

View Document

18/08/2518 August 2025 NewAppointment of Mapquest Limited as a director on 2025-05-29

View Document

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

View Document

13/06/2513 June 2025 Termination of appointment of Ingrid Connie Fernandes as a director on 2025-01-01

View Document

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

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

22/11/2422 November 2024 Micro company accounts made up to 2024-03-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

30/07/2430 July 2024 Change of details for Mr Alexander Pepys Muir as a person with significant control on 2024-07-29

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/01/2418 January 2024 Change of details for Lord Edward Albert Charles Spencer-Churchill as a person with significant control on 2017-03-01

View Document

16/10/2316 October 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Document

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

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

02/06/232 June 2023 Register inspection address has been changed to Third Floor 20 Old Bailey London EC4M 7AN

View Document

02/06/232 June 2023 Register(s) moved to registered inspection location 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

01/06/231 June 2023 Termination of appointment of Rocco Giovanni Forte as a director on 2023-05-26

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/01/2326 January 2023 Second filing for the notification of Richard James Jessel as a person with significant control

View Document

05/01/235 January 2023 Director's details changed for The Hon Sir Rocco Giovanni Forte on 2023-01-04

View Document

04/01/234 January 2023 Director's details changed for Mr Alexander Pepys Muir on 2023-01-04

View Document

24/10/2224 October 2022 Cessation of Mark Aubrey Weinberg as a person with significant control on 2022-09-26

View Document

21/10/2221 October 2022 Notification of Christopher Jonathan James Groves as a person with significant control on 2022-09-26

View Document

21/10/2221 October 2022 Notification of Richard James Jessel as a person with significant control on 2021-09-26

View Document

21/10/2221 October 2022 Cessation of Anthony John Thompson as a person with significant control on 2022-09-26

View Document

17/10/2217 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/01/2221 January 2022 Termination of appointment of John Brychan Steel as a director on 2021-12-31

View Document

17/12/2117 December 2021 Termination of appointment of Mark Aubrey Weinberg as a director on 2021-11-16

View Document

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

View Document

17/12/2117 December 2021 Termination of appointment of Anthony John Thompson as a director on 2021-11-16

View Document

17/12/2117 December 2021 Termination of appointment of Withers Trust Corporation Limited as a director on 2021-11-16

View Document

14/10/2114 October 2021 Registration of charge 055301390003, created on 2021-10-05

View Document

05/07/215 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/12/185 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/11/1730 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

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

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MR RICHARD JAMES JESSEL

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MR DOMINIC MICHAEL HARE

View Document

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

View Document

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

View Document

28/11/1628 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/09/152 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

24/07/1524 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/10/141 October 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

22/08/1422 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/08/1422 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/07/1424 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/11/1322 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

13/08/1313 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/02/1319 February 2013 DIRECTOR APPOINTED JOHN FRANCIS DUDLEY HOY

View Document

07/12/127 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/09/123 September 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/12/1119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

11/08/1111 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

17/03/1117 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/12/108 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

16/08/1016 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

29/07/1029 July 2010 CORPORATE DIRECTOR APPOINTED WITHERS TRUST CORPORATION LIMITED

View Document

08/01/108 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

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

View Document

03/08/093 August 2009 DIRECTOR APPOINTED SIR ROCCO GIOVANNI FORTE

View Document

03/08/093 August 2009 DIRECTOR APPOINTED JOHN BRYCHAN STEEL

View Document

07/02/097 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

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

View Document

12/02/0812 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

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

View Document

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

View Document

16/08/0616 August 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

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

View Document

17/11/0517 November 2005 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

08/08/058 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