- 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) |
---|---|---|---|
20 Feb 2018 | TM01 | Termination of appointment of George Andrew Hilton as a director on 16 February 2018 | |
07 Dec 2017 | AA | Accounts for a dormant company made up to 30 September 2017 | |
18 Oct 2017 | AP01 | Appointment of George Andrew Hilton as a director on 21 May 2017 | |
18 Oct 2017 | TM01 | Termination of appointment of Thomas Edward Primrose as a director on 23 May 2017 | |
09 Oct 2017 | TM01 | Termination of appointment of Peter Barry Burnage as a director on 30 September 2017 | |
22 May 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
16 May 2017 | AP01 | Appointment of Christopher Matthew Parker as a director on 26 April 2017 | |
23 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
19 Oct 2016 | AP01 | Appointment of Peter John Nowell Grayson as a director on 1 October 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
14 Jan 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
01 Dec 2015 | AD01 | Registered office address changed from Vectis Court Talbot Close Southampton Hampshire SO16 7LY to The French Quarter 114 High Street Southampton SO14 2AA on 1 December 2015 | |
10 Mar 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
03 Mar 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
10 Dec 2014 | AP01 | Appointment of Mr Thomas Edward Primrose as a director on 1 October 2014 | |
10 Dec 2014 | TM01 | Termination of appointment of Peter John Nowell Grayson as a director on 30 September 2014 | |
10 Dec 2014 | TM01 | Termination of appointment of Winifred Cook as a director on 30 September 2014 | |
28 Feb 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
09 Jan 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
12 Dec 2012 | AA | Accounts for a dormant company made up to 30 September 2012 | |
29 Feb 2012 | AR01 | Annual return made up to 7 February 2012 with full list of shareholders | |
01 Dec 2011 | AA | Accounts for a dormant company made up to 30 September 2011 | |
28 Feb 2011 | AR01 | Annual return made up to 7 February 2011 with full list of shareholders | |
21 Jan 2011 | AA | Accounts for a dormant company made up to 30 September 2010 |