Advanced company searchLink opens in new window

VINCENT COURT MANAGEMENT COMPANY LIMITED

Company number 03156842

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)
18 Dec 2017 AP01 Appointment of Mr Salim Hassanali Merali as a director on 13 December 2017
18 Dec 2017 TM01 Termination of appointment of Michael Edward Paul Davies as a director on 13 December 2017
18 Dec 2017 TM01 Termination of appointment of Ernest John Banks as a director on 13 December 2017
27 Nov 2017 TM01 Termination of appointment of Barbara Elizabeth Anne Wheller as a director on 27 November 2017
27 Nov 2017 TM01 Termination of appointment of Brian Michael Patterson as a director on 27 November 2017
20 Nov 2017 TM01 Termination of appointment of David Julian Fox as a director on 13 November 2017
20 Nov 2017 AP01 Appointment of Mr Suneel Gobind Jhangiani as a director on 20 November 2017
20 Nov 2017 AP01 Appointment of Mr David Julian Fox as a director on 6 November 2017
17 Oct 2017 TM01 Termination of appointment of David Julian Fox as a director on 17 October 2017
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
06 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
03 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Oct 2016 AP01 Appointment of Mr Ernest John Banks as a director on 13 October 2016
13 Oct 2016 AP01 Appointment of Mr Michael Edward Paul Davies as a director on 13 October 2016
13 Oct 2016 AP01 Appointment of Mr David Julian Fox as a director on 13 October 2016
14 Sep 2016 AP03 Appointment of Mr Andreas Demetriou as a secretary on 14 September 2016
14 Sep 2016 TM02 Termination of appointment of Lyn Davies as a secretary on 14 September 2016
11 Mar 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 29
04 Mar 2016 TM02 Termination of appointment of Fiona Frances Curtis as a secretary on 23 January 2014
04 Mar 2016 AP03 Appointment of Mrs Lyn Davies as a secretary on 1 July 2014
13 Nov 2015 AD01 Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 13 November 2015
16 Mar 2015 CH03 Secretary's details changed
16 Mar 2015 CH01 Director's details changed for Barbara Elizabeth Anne Wheller on 4 March 2015
16 Mar 2015 CH01 Director's details changed for Mr Brian Michael Patterson on 4 March 2015
16 Mar 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 29