VUE GRIS NEZ MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Micro company accounts made up to 2024-12-31 |
24/04/2524 April 2025 | Confirmation statement made on 2025-04-18 with updates |
15/03/2515 March 2025 | Director's details changed for Kim Elizabeth Alford on 2025-03-15 |
15/03/2515 March 2025 | Termination of appointment of Brian Geoffrey Scrace as a director on 2025-01-19 |
10/10/2410 October 2024 | Appointment of Mr Mark Lawrence Williams as a director on 2024-10-06 |
02/09/242 September 2024 | Micro company accounts made up to 2023-12-31 |
19/08/2419 August 2024 | Confirmation statement made on 2024-07-17 with no updates |
11/10/2311 October 2023 | Confirmation statement made on 2023-07-17 with updates |
20/06/2320 June 2023 | Micro company accounts made up to 2022-12-31 |
23/01/2323 January 2023 | Confirmation statement made on 2022-12-22 with no updates |
04/04/224 April 2022 | Micro company accounts made up to 2021-12-31 |
02/01/222 January 2022 | Confirmation statement made on 2021-12-22 with no updates |
11/08/2011 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
01/01/201 January 2020 | CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES |
04/09/194 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
29/12/1829 December 2018 | CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES |
22/05/1822 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
30/12/1730 December 2017 | CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES |
27/09/1727 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
28/12/1628 December 2016 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
16/05/1616 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
13/01/1613 January 2016 | DIRECTOR APPOINTED MS HAZEL VIRGINIA CLARK |
04/01/164 January 2016 | Annual return made up to 8 December 2015 with full list of shareholders |
04/01/164 January 2016 | APPOINTMENT TERMINATED, DIRECTOR MEREDITH SOARES |
11/09/1511 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/12/1423 December 2014 | Annual return made up to 8 December 2014 with full list of shareholders |
29/08/1429 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
17/12/1317 December 2013 | Annual return made up to 8 December 2013 with full list of shareholders |
24/04/1324 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
19/12/1219 December 2012 | Annual return made up to 8 December 2012 with full list of shareholders |
19/12/1219 December 2012 | APPOINTMENT TERMINATED, SECRETARY ANNE SAVILLE |
18/12/1218 December 2012 | APPOINTMENT TERMINATED, SECRETARY ANNE SAVILLE |
25/10/1225 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
21/02/1221 February 2012 | Annual return made up to 8 December 2011 with full list of shareholders |
13/09/1113 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
31/12/1031 December 2010 | Annual return made up to 8 December 2010 with full list of shareholders |
20/08/1020 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
14/01/1014 January 2010 | Annual return made up to 8 December 2009 with full list of shareholders |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KIM ELIZABETH ALFORD / 14/01/2010 |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MEREDITH GUILHERME SOARES / 14/01/2010 |
10/10/0910 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
19/01/0919 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MEREDITH SOARES / 19/01/2009 |
19/01/0919 January 2009 | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS |
24/10/0824 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
07/01/087 January 2008 | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS |
11/07/0711 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
05/01/075 January 2007 | RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS |
30/08/0630 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
27/03/0627 March 2006 | NEW SECRETARY APPOINTED |
27/03/0627 March 2006 | SECRETARY RESIGNED |
05/01/065 January 2006 | RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS |
08/09/058 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
21/12/0421 December 2004 | RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS |
31/08/0431 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
31/01/0431 January 2004 | RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS |
01/12/031 December 2003 | REGISTERED OFFICE CHANGED ON 01/12/03 FROM: 7 VUE GRIS NEZ WINCHELSEA BEACH WINCHELSEA EAST SUSSEX TN36 4LX |
01/12/031 December 2003 | NEW SECRETARY APPOINTED |
01/12/031 December 2003 | SECRETARY RESIGNED |
05/10/035 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
25/01/0325 January 2003 | RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS |
16/04/0216 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
15/02/0215 February 2002 | RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS |
31/12/0131 December 2001 | DIRECTOR RESIGNED |
31/12/0131 December 2001 | NEW DIRECTOR APPOINTED |
18/09/0118 September 2001 | REGISTERED OFFICE CHANGED ON 18/09/01 FROM: 1 VUE DE GRIS NEZ WINCHELSEA BEACH WINCHELSEA EAST SUSSEX TN36 4LX |
18/09/0118 September 2001 | NEW SECRETARY APPOINTED |
18/09/0118 September 2001 | SECRETARY RESIGNED |
17/09/0117 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
02/03/012 March 2001 | SECRETARY RESIGNED |
02/03/012 March 2001 | REGISTERED OFFICE CHANGED ON 02/03/01 FROM: 7 VUE DE GRIS NEZ DOGS HILL ROAD, WINCHELSEA BEACH WINCHELSEA EAST SUSSEX TN36 4LX |
02/03/012 March 2001 | NEW SECRETARY APPOINTED |
15/01/0115 January 2001 | NEW DIRECTOR APPOINTED |
15/01/0115 January 2001 | RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS |
08/12/998 December 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