- 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) |
---|---|---|---|
16 Oct 2015 | CH01 | Director's details changed for Ruth Brenda Murray on 15 October 2015 | |
02 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
06 Aug 2015 | TM01 | Termination of appointment of Joseph Carty as a director on 6 August 2015 | |
19 Mar 2015 | TM01 | Termination of appointment of Dione Morie Holding as a director on 29 January 2015 | |
16 Mar 2015 | AP01 | Appointment of Ms Caroline D Ingram as a director on 9 March 2015 | |
15 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
15 Oct 2014 | AD03 | Register(s) moved to registered inspection location C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN | |
15 Oct 2014 | AD02 | Register inspection address has been changed to C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN | |
06 Oct 2014 | AP01 | Appointment of Mr Martin Browne as a director on 4 October 2014 | |
06 Jun 2014 | TM02 | Termination of appointment of Dma Chartered Surveyors as a secretary | |
06 Jun 2014 | AP04 | Appointment of Stiles Harold Williams as a secretary | |
06 Jun 2014 | AD01 | Registered office address changed from C/O Dma Chartered Surveyors 46 Leigh Road Eastleigh Hampshire SO50 9DT on 6 June 2014 | |
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Mar 2014 | TM01 | Termination of appointment of Fredrick Philips as a director | |
21 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
04 Oct 2013 | TM01 | Termination of appointment of Janet Webster as a director | |
20 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
03 Sep 2012 | AP01 | Appointment of Mr Joseph Carty as a director | |
22 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
03 Oct 2011 | AD01 | Registered office address changed from 46 Leigh Road Eastleigh Hampshire SO50 9DT on 3 October 2011 | |
16 May 2011 | TM01 | Termination of appointment of Stephen Redman as a director | |
11 Apr 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
08 Nov 2010 | AR01 | Annual return made up to 27 October 2010 with full list of shareholders |