VANDERBILT LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Accounts for a dormant company made up to 2024-12-10

View Document

29/04/2529 April 2025 Notification of Thomas Maguire as a person with significant control on 2025-04-20

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-29 with updates

View Document

20/04/2520 April 2025 Appointment of Mr Thomas Maguire as a director on 2025-04-13

View Document

03/04/253 April 2025 Termination of appointment of Sarah Jackson as a director on 2025-03-21

View Document

03/04/253 April 2025 Cessation of Sarah Jackson as a person with significant control on 2025-03-21

View Document

02/04/252 April 2025 Notification of Emily Alice Stella Foan as a person with significant control on 2025-03-21

View Document

02/04/252 April 2025 Appointment of Miss Emily Alice Stella Foan as a director on 2025-03-21

View Document

24/03/2524 March 2025 Termination of appointment of Mark Jenkins as a secretary on 2025-03-14

View Document

24/03/2524 March 2025 Termination of appointment of Mark Jenkins as a director on 2025-03-14

View Document

24/03/2524 March 2025 Cessation of Mark Edward Jenkins as a person with significant control on 2025-03-14

View Document

10/12/2410 December 2024 Annual accounts for year ending 10 Dec 2024

View Accounts

04/07/244 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

12/09/2312 September 2023 Micro company accounts made up to 2022-12-10

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

12/09/2212 September 2022 Micro company accounts made up to 2021-12-10

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with updates

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

05/05/205 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 10/12/19

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

07/05/197 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 10/12/18

View Document

08/04/198 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNABEL JANE ARCHER

View Document

07/03/197 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK EDWARD JENKINS

View Document

22/08/1822 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 10/12/17

View Document

07/07/187 July 2018 DIRECTOR APPOINTED MISS ANNABLE JANE ARCHER

View Document

07/07/187 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR VICTORIA FORREST

View Document

04/06/184 June 2018 SECRETARY APPOINTED MR MARK JENKINS

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, SECRETARY VICTORIA FORREST

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM 16 CHEYNE GARDENS LONDON SW3 5QT

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED MR MARK JENKINS

View Document

04/09/174 September 2017 Annual accounts small company total exemption made up to 10 December 2016

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

10/12/1610 December 2016 Annual accounts for year ending 10 Dec 2016

View Accounts

12/09/1612 September 2016 Annual accounts small company total exemption made up to 10 December 2015

View Document

11/08/1611 August 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

10/12/1510 December 2015 Annual accounts for year ending 10 Dec 2015

View Accounts

01/09/151 September 2015 Annual accounts small company total exemption made up to 10 December 2014

View Document

21/07/1521 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts for year ending 10 Dec 2014

View Accounts

01/09/141 September 2014 Annual accounts small company total exemption made up to 10 December 2013

View Document

03/07/143 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts for year ending 10 Dec 2013

View Accounts

13/08/1313 August 2013 10/12/12 TOTAL EXEMPTION FULL

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, DIRECTOR MURRAY DAVIDSON

View Document

22/07/1322 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

19/09/1219 September 2012 10/12/11 TOTAL EXEMPTION FULL

View Document

13/07/1213 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

22/07/1122 July 2011 10/12/10 TOTAL EXEMPTION FULL

View Document

08/07/118 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

13/09/1013 September 2010 10/12/09 TOTAL EXEMPTION FULL

View Document

24/06/1024 June 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MURRAY DAVIDSON / 24/06/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA FORREST / 24/06/2010

View Document

16/09/0916 September 2009 10/12/08 TOTAL EXEMPTION FULL

View Document

01/07/091 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 DIRECTOR APPOINTED MURRAY DAVIDSON

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER LIGHT

View Document

25/06/0825 June 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 10/12/07 TOTAL EXEMPTION FULL

View Document

25/06/0725 June 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0726 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 10/12/06

View Document

01/03/071 March 2007 REGISTERED OFFICE CHANGED ON 01/03/07 FROM: COURT END 75 HALES ROAD CHELTENHAM GL52 6SR

View Document

03/08/063 August 2006 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 NEW DIRECTOR APPOINTED

View Document

11/07/0611 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0611 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/053 October 2005 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 10/12/06

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 DIRECTOR RESIGNED

View Document

05/07/055 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/06/0524 June 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