VINCENT SQUARE MANAGEMENT LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Micro company accounts made up to 2024-03-31

View Document

21/10/2421 October 2024 Appointment of Michael Parkes Surveyors Limited as a secretary on 2024-10-21

View Document

21/10/2421 October 2024 Termination of appointment of Michael Parkes Chartered Surveyors as a secretary on 2024-10-21

View Document

21/10/2421 October 2024 Appointment of Mr James Alexander Broomfield as a director on 2024-10-17

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

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

View Accounts

11/03/2411 March 2024 Micro company accounts made up to 2023-03-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

03/07/233 July 2023 Secretary's details changed for Michael Parkes Chartered Surveyors on 2023-06-30

View Document

16/06/2316 June 2023 Termination of appointment of Nicola Yvonne Chaw as a director on 2023-06-16

View Document

15/06/2315 June 2023 Secretary's details changed for Michael Parkes Chartered Surveyors Michael Parkes Chartered Surveyors on 2023-06-12

View Document

15/06/2315 June 2023 Appointment of Kim Lee as a director on 2023-06-15

View Document

15/06/2315 June 2023 Registered office address changed from 5 Vincent Square Biggin Hill Westerham TN16 3EL England to C6 Culpeper Close Medway City Estate Rochester ME2 4HU on 2023-06-15

View Document

15/06/2315 June 2023 Appointment of Christine Helen Beale as a director on 2023-06-15

View Document

14/06/2314 June 2023 Appointment of Michael Parkes Chartered Surveyors Michael Parkes Chartered Surveyors as a secretary on 2023-06-12

View Document

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

View Accounts

10/07/2210 July 2022 Registered office address changed from , 134 Main Road, Biggin Hill, Westerham, TN16 3BA, England to 5 Vincent Square Biggin Hill Westerham TN16 3EL on 2022-07-10

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-01 with updates

View Document

06/08/216 August 2021 Registered office address changed from 5 Vincent Square Biggin Hill Westerham TN16 3EL England to 134 Main Road Biggin Hill Westerham TN16 3BA on 2021-08-06

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

30/07/2030 July 2020 Registered office address changed from , C/O Brian Sarney, 134a Main Road, Biggin Hill, Westerham, Kent, TN16 3BA, England to 5 Vincent Square Biggin Hill Westerham TN16 3EL on 2020-07-30

View Document

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM C/O BRIAN SARNEY 134A MAIN ROAD BIGGIN HILL WESTERHAM KENT TN16 3BA ENGLAND

View Document

05/08/195 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

14/06/1814 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/07/1611 July 2016 Registered office address changed from , 5 Vincent Square, Biggin Hill, Westerham, Kent, TN16 3EL, England to 5 Vincent Square Biggin Hill Westerham TN16 3EL on 2016-07-11

View Document

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM 5 VINCENT SQUARE BIGGIN HILL WESTERHAM KENT TN16 3EL ENGLAND

View Document

04/07/164 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

04/07/164 July 2016 Registered office address changed from , 134a Main Road, Biggin Hill, Westerham, Kent, TN16 3BA to 5 Vincent Square Biggin Hill Westerham TN16 3EL on 2016-07-04

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM 134A MAIN ROAD BIGGIN HILL WESTERHAM KENT TN16 3BA

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR LESLEY KERRY

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, SECRETARY KAREN BRAY

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, DIRECTOR OLIVIA ALLEN

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES BULLEY

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, SECRETARY KAREN BRAY

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/11/1527 November 2015 DIRECTOR APPOINTED MRS LESLEY EDNA KERRY

View Document

20/11/1520 November 2015 DIRECTOR APPOINTED MRS NICOLA YVONNE CHAW

View Document

28/07/1528 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/07/1428 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/07/1329 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/07/1227 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/07/1128 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BULLEY / 01/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVIA ALLEN / 01/07/2010

View Document

26/07/1026 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 DIRECTOR APPOINTED OLIVIA ALLEN

View Document

13/01/0913 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

22/07/0822 July 2008 REGISTERED OFFICE CHANGED ON 22/07/2008 FROM 134A MAIN ROAD BIGGIN HILL KENT TN16 3BA

View Document

22/07/0822 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED DIRECTOR COLIN STANIFORD

View Document

22/07/0822 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/07/0822 July 2008

View Document

11/01/0811 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/10/0729 October 2007

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM: 40 QUEEN ANNE STREET LONDON W1G 9EL

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 SECRETARY RESIGNED

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 NEW SECRETARY APPOINTED

View Document

17/11/0617 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/12/0230 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/08/018 August 2001

View Document

08/08/018 August 2001 REGISTERED OFFICE CHANGED ON 08/08/01 FROM: 40 QUEEN ANNE STREET LONDON W1M 0EL

View Document

08/08/018 August 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/08/001 August 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 RETURN MADE UP TO 08/07/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/04/9915 April 1999 RETURN MADE UP TO 08/07/98; FULL LIST OF MEMBERS

View Document

15/04/9915 April 1999 DIRECTOR RESIGNED

View Document

15/04/9915 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/04/9915 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9915 April 1999 LOCATION OF REGISTER OF MEMBERS

View Document

30/12/9830 December 1998 NEW SECRETARY APPOINTED

View Document

30/12/9830 December 1998 NEW DIRECTOR APPOINTED

View Document

30/12/9830 December 1998 NEW DIRECTOR APPOINTED

View Document

23/12/9723 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/07/9721 July 1997 RETURN MADE UP TO 08/07/97; NO CHANGE OF MEMBERS

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/09/966 September 1996 RETURN MADE UP TO 08/07/96; NO CHANGE OF MEMBERS

View Document

12/08/9612 August 1996 NEW DIRECTOR APPOINTED

View Document

14/04/9614 April 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/07/9520 July 1995 RETURN MADE UP TO 08/07/95; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/07/9415 July 1994

View Document

15/07/9415 July 1994 REGISTERED OFFICE CHANGED ON 15/07/94 FROM: 100 WHITE LION STREET LONDON N1 9PF

View Document

15/07/9415 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/07/9415 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/07/948 July 1994 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