VANGUARD NUMBER 1 LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Receiver's abstract of receipts and payments to 2025-04-17

View Document

28/04/2528 April 2025 Progress report in a winding up by the court

View Document

21/11/2421 November 2024 Receiver's abstract of receipts and payments to 2024-10-17

View Document

02/03/242 March 2024 Registered office address changed from Beario, Old Fire Station Enterprise Centre Salt Lane Salisbury Wiltshire SP1 1DU England to Office D, Beresford House Town Quay Southampton SO14 2AQ on 2024-03-02

View Document

01/03/241 March 2024 Appointment of a liquidator

View Document

08/01/248 January 2024 Receiver's abstract of receipts and payments to 2023-10-18

View Document

21/11/2321 November 2023 Notice of ceasing to act as receiver or manager

View Document

21/11/2321 November 2023 Appointment of receiver or manager

View Document

03/11/233 November 2023 Appointment of receiver or manager

View Document

17/10/2317 October 2023 Order of court to wind up

View Document

04/10/234 October 2023 Termination of appointment of Rebecca Elizabeth Smith as a director on 2023-08-31

View Document

04/10/234 October 2023 Appointment of Mr Duncan Hamilton as a director on 2023-08-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

24/02/2324 February 2023 Satisfaction of charge 105956730002 in full

View Document

24/02/2324 February 2023 Satisfaction of charge 105956730001 in full

View Document

03/01/233 January 2023 Memorandum and Articles of Association

View Document

11/11/2211 November 2022 Resolutions

View Document

11/11/2211 November 2022 Resolutions

View Document

09/11/229 November 2022 Registration of charge 105956730003, created on 2022-11-04

View Document

09/05/229 May 2022 Withdrawal of a person with significant control statement on 2022-05-09

View Document

09/05/229 May 2022 Notification of Rebecca Smith as a person with significant control on 2022-05-03

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-06 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-28 with updates

View Document

08/02/218 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES

View Document

28/10/2028 October 2020 COMPANY NAME CHANGED FROBISHER NUMBER 1 LIMITED CERTIFICATE ISSUED ON 28/10/20

View Document

28/10/2028 October 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN GIBSON

View Document

28/10/2028 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA ELIZABETH SMITH

View Document

28/10/2028 October 2020 CESSATION OF JOHN ARTHUR GIBSON AS A PSC

View Document

27/10/2027 October 2020 DIRECTOR APPOINTED MRS REBECCA ELIZABETH SMITH

View Document

29/07/2029 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

22/06/2022 June 2020 REGISTERED OFFICE CHANGED ON 22/06/2020 FROM C/O BROADSWORD ESTATES LTD 141 ACRE LANE CLAPHAM LONDON SW2 5UA ENGLAND

View Document

21/06/2021 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ATHUR GIBSON

View Document

20/06/2020 June 2020 COMPANY NAME CHANGED BROADSWORD CAPITAL LIMITED CERTIFICATE ISSUED ON 20/06/20

View Document

19/06/2019 June 2020 CESSATION OF FRASER JAMES CAMERON AS A PSC

View Document

15/04/2015 April 2020 DISS40 (DISS40(SOAD))

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

24/03/2024 March 2020 FIRST GAZETTE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/11/1928 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/04/1815 April 2018 DIRECTOR APPOINTED MR JOHN ARTHUR GIBSON

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR FRASER CAMERON

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

18/01/1818 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/09/1712 September 2017 DIRECTOR APPOINTED MR FRASER JAMES CAMERON

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN GIBSON

View Document

07/02/177 February 2017 CURRSHO FROM 28/02/2018 TO 31/12/2017

View Document

01/02/171 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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