VANADIUM PROPHOLDCO CONDOR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/11/256 November 2025 NewRegistration of charge 069300030006, created on 2025-11-05

View Document

05/11/255 November 2025 NewCurrent accounting period extended from 2026-06-30 to 2026-12-31

View Document

05/11/255 November 2025 NewTermination of appointment of Nathan Hutchings as a director on 2025-11-05

View Document

05/11/255 November 2025 NewTermination of appointment of Philip John Eynon as a director on 2025-11-05

View Document

05/11/255 November 2025 NewNotification of Brookfield Asset Management Ltd as a person with significant control on 2025-11-05

View Document

05/11/255 November 2025 NewNotification of Sh2 Coinvest Limited as a person with significant control on 2025-11-05

View Document

05/11/255 November 2025 NewAppointment of Mr Dominic Ian Williamson as a director on 2025-11-05

View Document

05/11/255 November 2025 NewAppointment of Nathan Hans Katrien Antoon Van Paesschen as a director on 2025-11-05

View Document

05/11/255 November 2025 NewTermination of appointment of Mark Robert Blandford as a director on 2025-11-05

View Document

05/11/255 November 2025 NewAppointment of Ms Rose Belle Claire Meller as a director on 2025-11-05

View Document

05/11/255 November 2025 NewRegistered office address changed from Mill House Lugg Bridge Mill Worcester Road Hereford HR1 3NA to 8th Floor 1 Fleet Place London EC4M 7RA on 2025-11-05

View Document

05/11/255 November 2025 NewCessation of Mark Robert Blandford as a person with significant control on 2025-11-05

View Document

05/11/255 November 2025 NewCertificate of change of name

View Document

05/11/255 November 2025 NewTermination of appointment of Samantha Lee Savory as a secretary on 2025-11-05

View Document

05/11/255 November 2025 NewTermination of appointment of Alan Savory as a director on 2025-11-05

View Document

05/11/255 November 2025 NewTermination of appointment of Benjamin Christopher Pope as a director on 2025-11-05

View Document

24/10/2524 October 2025 NewConfirmation statement made on 2025-10-11 with no updates

View Document

15/09/2515 September 2025 NewAccounts for a small company made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

24/10/2424 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

04/10/244 October 2024 Accounts for a small company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/10/2317 October 2023 Accounts for a small company made up to 2023-06-30

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/10/2218 October 2022 Accounts for a small company made up to 2022-06-30

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

28/10/2128 October 2021 Amended accounts for a small company made up to 2021-06-30

View Document

13/10/2113 October 2021 Accounts for a small company made up to 2021-06-30

View Document

19/07/2119 July 2021 Appointment of Mr Benjamin Christopher Pope as a director on 2021-07-05

View Document

19/07/2119 July 2021 Appointment of Mr Nathan Hutchings as a director on 2021-07-05

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

22/10/1922 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/01/1922 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/01/1922 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/11/1830 November 2018 PSC'S CHANGE OF PARTICULARS / MR MARK ROBERT BLANDFORD / 12/10/2018

View Document

30/11/1830 November 2018 CESSATION OF BARBARA BENFIELD AS A PSC

View Document

26/11/1826 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

17/08/1817 August 2018 APPOINTMENT TERMINATED, DIRECTOR DUNCAN CHEADLE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/11/177 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

18/10/1718 October 2017 CESSATION OF ANNA CARENA AS A PSC

View Document

18/10/1718 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA BENFIELD

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

04/11/164 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

13/07/1613 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 069300030005

View Document

10/11/1510 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

26/10/1526 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

15/12/1415 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

04/11/144 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

07/11/137 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

15/10/1315 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

26/10/1226 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JAMES CHEADLE / 01/10/2012

View Document

22/10/1222 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN SAVORY / 01/10/2012

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM 158 EIGN STREET HEREFORD HEREFORDSHIRE HR4 0AP ENGLAND

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED MR PHILIP JOHN EYNON

View Document

27/02/1227 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

13/02/1213 February 2012 ALTER ARTICLES 01/11/2011

View Document

13/02/1213 February 2012 COMPANY BUSINESS 01/11/2011

View Document

09/12/119 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/12/119 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/12/119 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/12/119 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/10/1111 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

19/01/1119 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

20/10/1020 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, SECRETARY AMEDIA LTD

View Document

08/07/108 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED MARK ROBERT BLANDFORD

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED MR DUNCAN JAMES CHEADLE

View Document

06/10/096 October 2009 REGISTERED OFFICE CHANGED ON 06/10/2009 FROM COMMERCE HOUSE, 2ND FLOOR 6 LONDON STREET LONDON W2 1HR ENGLAND

View Document

06/10/096 October 2009 SECRETARY APPOINTED MRS SAMANTHA LEE HINKLEY

View Document

02/07/092 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN SAVORY / 22/06/2009

View Document

10/06/0910 June 2009 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