VECTIS PROPERTY MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Final Gazette dissolved via compulsory strike-off |
18/02/2518 February 2025 | Final Gazette dissolved via compulsory strike-off |
02/10/242 October 2024 | Termination of appointment of Richard John Groom as a director on 2024-09-18 |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
20/03/2420 March 2024 | Appointment of Mr Benjamin Henry Ellinger as a director on 2024-03-20 |
20/03/2420 March 2024 | Appointment of Miss Amy Battersby as a director on 2024-03-20 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
19/09/2319 September 2023 | Termination of appointment of Charles John Pearson Battersby as a director on 2023-08-10 |
20/07/2320 July 2023 | Confirmation statement made on 2023-07-13 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
15/07/2115 July 2021 | Confirmation statement made on 2021-07-13 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
01/03/211 March 2021 | APPOINTMENT TERMINATED, DIRECTOR GIANLUCA GIANGOLINI |
06/08/206 August 2020 | CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/12/1928 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
26/07/1626 July 2016 | DIRECTOR APPOINTED MR CHRISTOPHER NEVILLE RAYNER |
26/07/1626 July 2016 | DIRECTOR APPOINTED MR CHARLES JOHN PEARSON BATTERSBY |
26/07/1626 July 2016 | 14/07/16 STATEMENT OF CAPITAL GBP 100 |
26/07/1626 July 2016 | CURRSHO FROM 31/07/2017 TO 31/03/2017 |
26/07/1626 July 2016 | SECRETARY APPOINTED MR CHRISTOPHER NEVILLE RAYNER |
26/07/1626 July 2016 | DIRECTOR APPOINTED MR RICHARD JOHN GROOM |
26/07/1626 July 2016 | DIRECTOR APPOINTED MR GIANLUCA GIANGOLINI |
15/07/1615 July 2016 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
14/07/1614 July 2016 | 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