VULCAN PROPERTY II LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-06-07 with updates

View Document

06/06/256 June 2025 Secretary's details changed for William Francis Thomas on 2025-06-01

View Document

05/06/255 June 2025 Registered office address changed from Allfield Court Condover Shrewsbury Shropshire SY5 7AP United Kingdom to 17-19 Old Bank Buildings Shrewsbury Shropshire SY1 1HU on 2025-06-05

View Document

05/06/255 June 2025 Director's details changed for Mr William Francis Thomas on 2025-06-01

View Document

05/06/255 June 2025 Change of details for Vulcan Property Holdco Limited as a person with significant control on 2025-06-01

View Document

05/06/255 June 2025 Director's details changed for Mr Henry William Mccrohon Thomas on 2025-06-01

View Document

05/06/255 June 2025 Director's details changed for Mr George Patrick William Thomas on 2025-06-01

View Document

27/05/2527 May 2025 Registration of charge 052986490040, created on 2025-05-22

View Document

27/05/2527 May 2025 Registration of charge 052986490039, created on 2025-05-22

View Document

07/04/257 April 2025 Appointment of Mr Henry William Mccrohon Thomas as a director on 2024-09-10

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2024-04-30

View Document

11/06/2411 June 2024 Previous accounting period shortened from 2024-08-31 to 2024-04-30

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

01/06/241 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-11-29 with updates

View Document

04/01/244 January 2024 Director's details changed for Mr George Patrick William Thomas on 2023-09-05

View Document

05/10/235 October 2023 Registration of charge 052986490038, created on 2023-09-18

View Document

03/10/233 October 2023 Registration of charge 052986490037, created on 2023-09-18

View Document

29/09/2329 September 2023 Registration of charge 052986490034, created on 2023-09-18

View Document

29/09/2329 September 2023 Registration of charge 052986490036, created on 2023-09-18

View Document

29/09/2329 September 2023 Registration of charge 052986490033, created on 2023-09-18

View Document

29/09/2329 September 2023 Registration of charge 052986490035, created on 2023-09-18

View Document

22/09/2322 September 2023 Registration of charge 052986490032, created on 2023-09-18

View Document

20/09/2320 September 2023 Registration of charge 052986490018, created on 2023-09-18

View Document

20/09/2320 September 2023 Registration of charge 052986490031, created on 2023-09-18

View Document

20/09/2320 September 2023 Registration of charge 052986490030, created on 2023-09-18

View Document

20/09/2320 September 2023 Registration of charge 052986490029, created on 2023-09-18

View Document

20/09/2320 September 2023 Registration of charge 052986490028, created on 2023-09-18

View Document

20/09/2320 September 2023 Registration of charge 052986490027, created on 2023-09-18

View Document

20/09/2320 September 2023 Registration of charge 052986490026, created on 2023-09-18

View Document

20/09/2320 September 2023 Registration of charge 052986490025, created on 2023-09-18

View Document

20/09/2320 September 2023 Registration of charge 052986490024, created on 2023-09-18

View Document

20/09/2320 September 2023 Registration of charge 052986490023, created on 2023-09-18

View Document

20/09/2320 September 2023 Registration of charge 052986490022, created on 2023-09-18

View Document

20/09/2320 September 2023 Registration of charge 052986490021, created on 2023-09-18

View Document

20/09/2320 September 2023 Registration of charge 052986490019, created on 2023-09-18

View Document

20/09/2320 September 2023 Registration of charge 052986490017, created on 2023-09-18

View Document

20/09/2320 September 2023 Registration of charge 052986490016, created on 2023-09-18

View Document

20/09/2320 September 2023 Registration of charge 052986490015, created on 2023-09-18

View Document

20/09/2320 September 2023 Registration of charge 052986490014, created on 2023-09-18

View Document

20/09/2320 September 2023 Registration of charge 052986490013, created on 2023-09-18

View Document

20/09/2320 September 2023 Registration of charge 052986490012, created on 2023-09-18

View Document

20/09/2320 September 2023 Registration of charge 052986490020, created on 2023-09-18

View Document

14/09/2314 September 2023 Satisfaction of charge 6 in full

View Document

14/09/2314 September 2023 Satisfaction of charge 1 in full

View Document

14/09/2314 September 2023 Satisfaction of charge 2 in full

View Document

14/09/2314 September 2023 Satisfaction of charge 3 in full

View Document

14/09/2314 September 2023 Satisfaction of charge 4 in full

View Document

14/09/2314 September 2023 Satisfaction of charge 5 in full

View Document

14/09/2314 September 2023 Satisfaction of charge 7 in full

View Document

14/09/2314 September 2023 Satisfaction of charge 9 in full

View Document

14/09/2314 September 2023 Satisfaction of charge 10 in full

View Document

14/09/2314 September 2023 Satisfaction of charge 8 in full

View Document

05/06/235 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-11-29 with updates

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-29 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/03/2111 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/02/2025 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 SECRETARY APPOINTED WILLIAM FRANCIS THOMAS

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

30/10/1930 October 2019 PREVSHO FROM 30/10/2019 TO 31/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/06/195 June 2019 DIRECTOR APPOINTED MR GEORGE PATRICK WILLIAM THOMAS

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, SECRETARY KEITH ASHWORTH

View Document

22/01/1922 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH ASHWORTH

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/07/1810 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/12/151 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

29/09/1529 September 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/03/1510 March 2015 Annual return made up to 29 November 2014 with full list of shareholders

View Document

04/11/144 November 2014 REGISTERED OFFICE CHANGED ON 04/11/2014 FROM BURNT TREE HOUSE KNIGHTS WAY BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3AB

View Document

03/09/143 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/09/143 September 2014 COMPANY NAME CHANGED BURNT TREE PROPERTIES LIMITED CERTIFICATE ISSUED ON 03/09/14

View Document

13/08/1413 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

30/06/1430 June 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/10/13

View Document

30/06/1430 June 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/13

View Document

02/06/142 June 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/12

View Document

28/05/1428 May 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/10/13

View Document

16/05/1416 May 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/13

View Document

16/12/1316 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/06/1310 June 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/12

View Document

10/06/1310 June 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/10/12

View Document

05/12/125 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

20/04/1220 April 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

01/12/111 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

10/12/1010 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

08/06/108 June 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

10/12/0910 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

30/07/0930 July 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

08/12/088 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

05/12/085 December 2008 REGISTERED OFFICE CHANGED ON 05/12/2008 FROM KNIGHTS WAY BATTELFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3AB

View Document

05/12/085 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/05/0819 May 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

17/01/0817 January 2008 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/071 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/075 September 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 29/11/06; NO CHANGE OF MEMBERS

View Document

20/07/0620 July 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0528 February 2005 £ NC 3660000/3660001 26/01/05

View Document

28/02/0528 February 2005 NC INC ALREADY ADJUSTED 26/01/05

View Document

24/02/0524 February 2005 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 30/10/05

View Document

24/02/0524 February 2005 DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 REGISTERED OFFICE CHANGED ON 24/02/05 FROM: KNIGHTS WAY BATTELFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3AB

View Document

22/02/0522 February 2005 REGISTERED OFFICE CHANGED ON 22/02/05 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/02/0517 February 2005 NC INC ALREADY ADJUSTED 26/01/05

View Document

17/02/0517 February 2005 £ NC 1000/3660000 26/01/05

View Document

11/02/0511 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0511 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0511 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0511 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0511 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0511 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0511 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0511 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0511 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/051 February 2005 COMPANY NAME CHANGED BROOMCO (3648) LIMITED CERTIFICATE ISSUED ON 01/02/05

View Document

29/11/0429 November 2004 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