FIRST VEHICLE MANAGEMENT LTD.
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
09/07/259 July 2025 | Registered office address changed from Suite 1 First Floor 3 Jubilee Way Faversham ME13 8GD to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 2025-07-09 |
31/05/2531 May 2025 | Compulsory strike-off action has been discontinued |
31/05/2531 May 2025 | Compulsory strike-off action has been discontinued |
30/05/2530 May 2025 | Confirmation statement made on 2025-05-11 with updates |
08/02/258 February 2025 | Compulsory strike-off action has been suspended |
08/02/258 February 2025 | Compulsory strike-off action has been suspended |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
12/05/2412 May 2024 | Confirmation statement made on 2024-05-11 with no updates |
19/03/2419 March 2024 | Previous accounting period shortened from 2023-06-28 to 2023-05-31 |
22/01/2422 January 2024 | Certificate of change of name |
08/01/248 January 2024 | Termination of appointment of Sharon Lesley Mason as a director on 2024-01-04 |
28/09/2328 September 2023 | Previous accounting period extended from 2022-12-30 to 2023-06-28 |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-11 with no updates |
18/04/2318 April 2023 | Certificate of change of name |
25/11/2225 November 2022 | Total exemption full accounts made up to 2021-12-30 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-11 with no updates |
09/05/229 May 2022 | Registered office address changed from 67 Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG England to Suite 1, First Floor 3 Jubilee Way Faversham ME13 8GD on 2022-05-09 |
30/12/2130 December 2021 | Annual accounts for year ending 30 Dec 2021 |
21/10/2121 October 2021 | Change of details for Mr Paul Mason as a person with significant control on 2021-05-12 |
20/10/2120 October 2021 | Total exemption full accounts made up to 2020-12-30 |
30/12/2030 December 2020 | Annual accounts for year ending 30 Dec 2020 |
11/12/2011 December 2020 | 30/12/19 TOTAL EXEMPTION FULL |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
14/04/2014 April 2020 | REGISTERED OFFICE CHANGED ON 14/04/2020 FROM 49 CANTERBURY INNOVATION CENTRE UNIVERSITY ROAD CANTERBURY KENT CT2 7FG ENGLAND |
30/12/1930 December 2019 | Annual accounts for year ending 30 Dec 2019 |
26/09/1926 September 2019 | 30/12/18 TOTAL EXEMPTION FULL |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
30/12/1830 December 2018 | Annual accounts for year ending 30 Dec 2018 |
28/09/1828 September 2018 | 30/12/17 TOTAL EXEMPTION FULL |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
30/12/1730 December 2017 | Annual accounts for year ending 30 Dec 2017 |
23/11/1723 November 2017 | DIRECTOR APPOINTED MR PAUL MASON |
17/11/1717 November 2017 | APPOINTMENT TERMINATED, DIRECTOR DION COLLETT-MILLS |
28/09/1728 September 2017 | Annual accounts small company total exemption made up to 30 December 2016 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts for year ending 30 Dec 2016 |
02/12/162 December 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/15 |
20/09/1620 September 2016 | Annual accounts small company total exemption made up to 30 December 2015 |
25/05/1625 May 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
25/01/1625 January 2016 | REGISTERED OFFICE CHANGED ON 25/01/2016 FROM THE MOUNT BARROW HILL SELLINDGE KENT TN25 6JQ |
30/12/1530 December 2015 | Annual accounts for year ending 30 Dec 2015 |
14/07/1514 July 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
13/07/1513 July 2015 | APPOINTMENT TERMINATED, DIRECTOR PAUL MASON |
22/06/1522 June 2015 | Annual accounts small company total exemption made up to 30 December 2014 |
19/03/1519 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS DION JODIE MASON / 18/03/2015 |
30/12/1430 December 2014 | Annual accounts for year ending 30 Dec 2014 |
14/12/1414 December 2014 | Annual accounts small company total exemption made up to 30 December 2013 |
30/09/1430 September 2014 | PREVSHO FROM 31/12/2013 TO 30/12/2013 |
13/06/1413 June 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts for year ending 30 Dec 2013 |
16/09/1316 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
24/05/1324 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
12/06/1212 June 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
05/06/125 June 2012 | PREVSHO FROM 31/05/2012 TO 31/12/2011 |
05/03/125 March 2012 | REGISTERED OFFICE CHANGED ON 05/03/2012 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND |
11/05/1111 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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