- Company Overview for VANGUARD COURT (EASTNEY) LIMITED (03866293)
- Filing history for VANGUARD COURT (EASTNEY) LIMITED (03866293)
- People for VANGUARD COURT (EASTNEY) LIMITED (03866293)
- More for VANGUARD COURT (EASTNEY) LIMITED (03866293)
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) |
---|---|---|---|
25 Feb 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
05 Feb 2020 | TM01 | Termination of appointment of Michael Eric Burkmar as a director on 5 February 2020 | |
01 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with updates | |
08 Jan 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with updates | |
10 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
05 Oct 2017 | AP01 | Appointment of Mr Stephen Charles Redman as a director on 5 October 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
21 Sep 2017 | TM01 | Termination of appointment of Caroline D Ingram as a director on 19 September 2017 | |
16 Jan 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 Dec 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
09 Dec 2016 | AP04 | Appointment of Hertford Company Secretaries Limited as a secretary on 9 December 2016 | |
09 Dec 2016 | TM02 | Termination of appointment of Alexander Faulkner Partnership Ltd as a secretary on 9 December 2016 | |
11 Nov 2016 | CH01 | Director's details changed for Mr Michael Eric Burkmar on 11 November 2016 | |
04 Nov 2016 | CH01 | Director's details changed for Mrs Helen Mary Piper on 3 November 2016 | |
12 Oct 2016 | AP01 | Appointment of Mrs Helen Mary Piper as a director on 20 September 2016 | |
12 Oct 2016 | AP01 | Appointment of Mr Michael Eric Burkmar as a director on 10 September 2016 | |
11 Oct 2016 | AD01 | Registered office address changed from C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to Rmg House Essex Road Hoddesdon EN11 0DR on 11 October 2016 | |
30 Jun 2016 | CH04 | Secretary's details changed for Alexander Faulkner Partnership Ltd on 25 April 2016 | |
09 May 2016 | AD01 | Registered office address changed from C/O C/O Alexander Faulkner Partnership Ltd 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 9 May 2016 | |
01 Feb 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
11 Nov 2015 | AP04 | Appointment of Alexander Faulkner Partnership Ltd as a secretary on 1 November 2015 | |
11 Nov 2015 | TM02 | Termination of appointment of Stiles Harold Williams as a secretary on 1 November 2015 | |
11 Nov 2015 | AD01 | Registered office address changed from C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE to C/O C/O Alexander Faulkner Partnership Ltd 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN on 11 November 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
|