- Company Overview for VECTIS COURT LIMITED (01120812)
- Filing history for VECTIS COURT LIMITED (01120812)
- People for VECTIS COURT LIMITED (01120812)
- More for VECTIS COURT LIMITED (01120812)
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) |
---|---|---|---|
07 Feb 2025 | CS01 | Confirmation statement made on 7 February 2025 with updates | |
07 Jun 2024 | TM01 | Termination of appointment of Derryck John Cooper as a director on 7 June 2024 | |
07 Jun 2024 | AP01 | Appointment of Dr Timothy Roy Markby Billington as a director on 4 June 2024 | |
25 Mar 2024 | AA | Total exemption full accounts made up to 28 September 2023 | |
07 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with updates | |
16 May 2023 | TM01 | Termination of appointment of Christopher Matthew Parker as a director on 15 May 2023 | |
07 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with updates | |
16 Jan 2023 | AA | Total exemption full accounts made up to 28 September 2022 | |
11 Oct 2022 | AP01 | Appointment of Mrs Charlotte Chandler as a director on 6 October 2022 | |
08 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 28 September 2021 | |
08 Feb 2021 | CS01 | Confirmation statement made on 7 February 2021 with updates | |
07 Jan 2021 | AA | Total exemption full accounts made up to 28 September 2020 | |
02 Nov 2020 | AP01 | Appointment of Mr Derryck John Cooper as a director on 1 November 2020 | |
02 Nov 2020 | TM01 | Termination of appointment of Barbara Florence Harrison as a director on 31 October 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with updates | |
11 Dec 2019 | AA | Total exemption full accounts made up to 28 September 2019 | |
15 May 2019 | AA | Total exemption full accounts made up to 28 September 2018 | |
08 Feb 2019 | AP04 | Appointment of Napier Management Service as a secretary on 19 February 2018 | |
08 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with updates | |
31 Oct 2018 | TM01 | Termination of appointment of Peter John Nowell Grayson as a director on 31 October 2018 | |
25 Oct 2018 | AP01 | Appointment of Mrs Barbara Florence Harrison as a director on 17 October 2018 | |
22 Feb 2018 | TM01 | Termination of appointment of George Andrew Hilton as a director on 16 February 2018 | |
20 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with updates | |
20 Feb 2018 | AD01 | Registered office address changed from The French Quarter 114 High Street Southampton SO14 2AA United Kingdom to Elizabeth House Unit 13 Fordingbridge Business Park Ashford Road Fordingbridge SP6 1BZ on 20 February 2018 |