VINCENT PROPERTY DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Confirmation statement made on 2025-06-09 with updates |
26/03/2526 March 2025 | Micro company accounts made up to 2024-06-29 |
02/01/252 January 2025 | Registered office address changed from Rumwell Hall Rumwell Taunton Somerset TA4 1EL England to The Cleve Mantle Street Wellington Somerset TA21 8SN on 2025-01-02 |
29/06/2429 June 2024 | Annual accounts for year ending 29 Jun 2024 |
13/06/2413 June 2024 | Confirmation statement made on 2024-06-09 with updates |
20/03/2420 March 2024 | Micro company accounts made up to 2023-06-29 |
13/03/2413 March 2024 | Registered office address changed from 3 Landmark House Wirral Park Road Glastonbury Somerset BA6 9FR to Rumwell Hall Rumwell Taunton Somerset TA4 1EL on 2024-03-13 |
29/06/2329 June 2023 | Annual accounts for year ending 29 Jun 2023 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-09 with updates |
13/06/2313 June 2023 | Change of details for Mr James Vincent as a person with significant control on 2023-06-13 |
13/06/2313 June 2023 | Director's details changed for Mrs Alida Jane Vincent on 2023-06-13 |
13/06/2313 June 2023 | Director's details changed for James Vincent on 2023-06-13 |
13/06/2313 June 2023 | Secretary's details changed for Mrs Alida Jane Vincent on 2023-06-13 |
13/06/2313 June 2023 | Change of details for Mrs Alida Jane Vincent as a person with significant control on 2023-06-13 |
28/03/2328 March 2023 | Micro company accounts made up to 2022-06-29 |
29/06/2229 June 2022 | Annual accounts for year ending 29 Jun 2022 |
28/03/2228 March 2022 | Previous accounting period shortened from 2021-06-30 to 2021-06-29 |
01/07/211 July 2021 | Confirmation statement made on 2021-06-09 with updates |
29/06/2129 June 2021 | Annual accounts for year ending 29 Jun 2021 |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/03/2023 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
05/03/195 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
12/01/1712 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
17/06/1617 June 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
16/06/1516 June 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
20/06/1420 June 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
03/07/133 July 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
05/12/125 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
29/06/1229 June 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
07/12/117 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
31/08/1131 August 2011 | REGISTERED OFFICE CHANGED ON 31/08/2011 FROM 1 ST. JOHNS SQUARE GLASTONBURY SOMERSET BA6 9LJ |
31/08/1131 August 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
29/03/1129 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
20/07/1020 July 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
26/04/1026 April 2010 | REGISTERED OFFICE CHANGED ON 26/04/2010 FROM FIRST FLOOR 23 WESTFIELD PARK REDLAND BRISTOL BS6 6LT |
19/03/1019 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
29/06/0929 June 2009 | RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS |
02/05/092 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
17/06/0817 June 2008 | RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS |
01/05/081 May 2008 | 30/06/07 TOTAL EXEMPTION FULL |
09/07/079 July 2007 | RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS |
04/05/074 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
28/06/0628 June 2006 | RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS |
18/05/0618 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
14/06/0514 June 2005 | RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS |
16/05/0516 May 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
14/06/0414 June 2004 | RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS |
07/05/047 May 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
11/07/0311 July 2003 | RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS |
19/05/0319 May 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
11/05/0311 May 2003 | REGISTERED OFFICE CHANGED ON 11/05/03 FROM: FIRST FLOOR 23 WESTFIELD PARK REDLAND BRISTOL BS6 6LT |
17/08/0217 August 2002 | PARTICULARS OF MORTGAGE/CHARGE |
16/06/0216 June 2002 | RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS |
08/02/028 February 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 |
04/07/014 July 2001 | RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS |
12/04/0112 April 2001 | FULL ACCOUNTS MADE UP TO 30/06/00 |
28/12/0028 December 2000 | REGISTERED OFFICE CHANGED ON 28/12/00 FROM: THE OLD FIRE STATION HIGH STREET, BLAGDON BRISTOL AVON BS40 7RA |
29/06/0029 June 2000 | RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS |
10/06/9910 June 1999 | SECRETARY RESIGNED |
09/06/999 June 1999 | 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