VAUGHAN PROPERTIES CROWBOROUGH LIMITED

Company Documents

DateDescription
22/04/2122 April 2021 31/10/20 UNAUDITED ABRIDGED

View Document

26/11/2026 November 2020 PREVEXT FROM 30/04/2020 TO 31/10/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/04/2030 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VAUGHAN PROPERTIES LTD

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/04/2020

View Document

22/01/2022 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

12/06/1912 June 2019 SUB-DIVISION 05/04/19

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/12/1820 December 2018 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MRS SHARON SUSAN VAUGHAN

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MR PAUL RAYMOND VAUGHAN

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MRS JULIE LISA VAUGHAN

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED MR DAVID RICHARD VAUGHAN

View Document

16/03/1816 March 2018 REGISTERED OFFICE CHANGED ON 16/03/2018 FROM 2ND FLOOR 109 UXBRIDGE ROAD LONDON W5 5TL ENGLAND

View Document

15/03/1815 March 2018 CESSATION OF NATABI PROPERTIES LIMITED AS A PSC

View Document

15/03/1815 March 2018 NOTIFICATION OF PSC STATEMENT ON 15/12/2017

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR ABIGAIL DAWSON

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL BERNEY

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR NATALIE BERNEY

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR GUY HARMAN

View Document

12/01/1812 January 2018 COMPANY NAME CHANGED NATABI PROPERTIES (ST ALBANS) LIMITED CERTIFICATE ISSUED ON 12/01/18

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM ENTERPRISE HOUSE BEESON'S YARD BURY LANE RICKMANSWORTH HERTS WD3 1DS UNITED KINGDOM

View Document

04/04/174 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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