VANBRUGH PRIME PROPERTY LLP

Company Documents

DateDescription
05/09/255 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

26/03/2526 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/04/241 April 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/03/2318 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

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

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/03/2028 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

25/05/1925 May 2019 PSC'S CHANGE OF PARTICULARS / MR LUKE JOHN OXLADE / 01/05/2019

View Document

25/05/1925 May 2019 PSC'S CHANGE OF PARTICULARS / MR JAN MINTOWT-CZYZ / 01/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 REGISTERED OFFICE CHANGED ON 17/08/2018 FROM MANGER HOUSE 62A HIGHGATE HIGH STREET LONDON N6 5HX

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

21/03/1821 March 2018 LLP MEMBER'S CHANGE OF PARTICULARS / JAN MINTOWT-CZYZ / 20/03/2018

View Document

11/11/1711 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 LLP MEMBER'S CHANGE OF PARTICULARS / LUKE JOHN OXLADE / 10/08/2017

View Document

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / MR LUKE JOHN OXLADE / 10/08/2017

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/03/1629 March 2016 ANNUAL RETURN MADE UP TO 21/03/16

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/10/1519 October 2015 LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN MICHAEL WATTS / 19/10/2015

View Document

30/04/1530 April 2015 LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN MICHAEL WATTS / 10/01/2014

View Document

10/04/1510 April 2015 ANNUAL RETURN MADE UP TO 21/03/15

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/04/1410 April 2014 ANNUAL RETURN MADE UP TO 21/03/14

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM MANGER HOUSE 62A HIGHGATE HIGH STREET HIGHGATE LONDON N6 5HX ENGLAND

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM 14 HANOVER STREET HANOVER SQUARE LONDON W1S 1YH

View Document

21/03/1321 March 2013 ANNUAL RETURN MADE UP TO 21/03/13

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/05/1216 May 2012 ANNUAL RETURN MADE UP TO 21/03/12

View Document

03/10/113 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JAN MINTOWT-CZYZ / 16/09/2011

View Document

03/10/113 October 2011 NON-DESIGNATED MEMBERS ALLOWED

View Document

21/09/1121 September 2011 LLP MEMBER APPOINTED STEPHEN MICHAEL WATTS

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM 60 ST MARGARETS AVENUE LONDON N20 9LJ

View Document

02/06/112 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / LUKE JOHN OXLADE / 12/05/2011

View Document

21/03/1121 March 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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