VECTIS PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

02/10/242 October 2024 Termination of appointment of Richard John Groom as a director on 2024-09-18

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

20/03/2420 March 2024 Appointment of Mr Benjamin Henry Ellinger as a director on 2024-03-20

View Document

20/03/2420 March 2024 Appointment of Miss Amy Battersby as a director on 2024-03-20

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/09/2319 September 2023 Termination of appointment of Charles John Pearson Battersby as a director on 2023-08-10

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

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

View Accounts

30/12/2230 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

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/03/211 March 2021 APPOINTMENT TERMINATED, DIRECTOR GIANLUCA GIANGOLINI

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

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

View Accounts

28/12/1928 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

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

View Accounts

26/07/1626 July 2016 DIRECTOR APPOINTED MR CHRISTOPHER NEVILLE RAYNER

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MR CHARLES JOHN PEARSON BATTERSBY

View Document

26/07/1626 July 2016 14/07/16 STATEMENT OF CAPITAL GBP 100

View Document

26/07/1626 July 2016 CURRSHO FROM 31/07/2017 TO 31/03/2017

View Document

26/07/1626 July 2016 SECRETARY APPOINTED MR CHRISTOPHER NEVILLE RAYNER

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MR RICHARD JOHN GROOM

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MR GIANLUCA GIANGOLINI

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

14/07/1614 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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