Advanced company searchLink opens in new window

VINCI PROPERTY LIMITED

Company number 00658459

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Feb 1998 363a Return made up to 28/12/97; full list of members
22 Sep 1997 AA Full accounts made up to 31 December 1996
05 Mar 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
14 Feb 1997 288c Director's particulars changed
26 Jan 1997 363a Return made up to 28/12/96; full list of members
26 Jan 1997 288b Secretary resigned
25 Jan 1997 288a New secretary appointed
15 Sep 1996 288 New director appointed
30 Jul 1996 AA Full accounts made up to 31 December 1995
08 Mar 1996 288 Secretary resigned;new secretary appointed;director resigned
24 Jan 1996 363x Return made up to 28/12/95; full list of members
02 Nov 1995 AA Full accounts made up to 31 December 1994
08 Jul 1995 403a Declaration of satisfaction of mortgage/charge
18 May 1995 288 Director's particulars changed
20 Feb 1995 363x Return made up to 28/12/94; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 28/12/94; full list of members
20 Feb 1995 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
20 Feb 1995 363(190) Location of debenture register address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of debenture register address changed
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
16 Dec 1994 287 Registered office changed on 16/12/94 from: bridge house dunnings bridge road bootle merseyside L30 6TP
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 16/12/94 from: bridge house dunnings bridge road bootle merseyside L30 6TP
19 Sep 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
29 Jun 1994 AA Full accounts made up to 31 December 1993
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 December 1993
09 Feb 1994 363x Return made up to 28/12/93; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 28/12/93; full list of members
26 Nov 1993 403a Declaration of satisfaction of mortgage/charge
26 Nov 1993 403a Declaration of satisfaction of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDeclaration of satisfaction of mortgage/charge
26 Nov 1993 403a Declaration of satisfaction of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDeclaration of satisfaction of mortgage/charge