- Company Overview for VANILLA INVESTMENTS LIMITED (04798541)
- Filing history for VANILLA INVESTMENTS LIMITED (04798541)
- People for VANILLA INVESTMENTS LIMITED (04798541)
- Registers for VANILLA INVESTMENTS LIMITED (04798541)
- More for VANILLA INVESTMENTS LIMITED (04798541)
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) |
---|---|---|---|
05 Oct 2017 | PSC07 | Cessation of Kingsley Settlement as a person with significant control on 22 September 2017 | |
02 Oct 2017 | TM01 | Termination of appointment of Nigel Lewis Westgarth as a director on 28 September 2017 | |
02 Oct 2017 | TM01 | Termination of appointment of Adelphi Limited as a director on 28 September 2017 | |
02 Oct 2017 | TM02 | Termination of appointment of Wigmore Secretaries Limited as a secretary on 28 September 2017 | |
02 Oct 2017 | AP01 | Appointment of Dr Catherine Nicola Kingsley Pakdoust as a director on 28 September 2017 | |
02 Oct 2017 | AP01 | Appointment of Mr Andrew Ian Kingsley Davies as a director on 28 September 2017 | |
26 Jun 2017 | PSC03 | Notification of Kingsley Settlement as a person with significant control on 6 April 2016 | |
26 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
24 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
04 Jul 2016 | AD01 | Registered office address changed from Heritage Capital Management Broadway House Tothill Street London SW1H 9NQ to C/O Harris Coombs & Company 5 Jaggard Way London SW12 8SG on 4 July 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
22 Mar 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
23 Mar 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
01 Jul 2014 | CH01 | Director's details changed for Mr Nigel Lewis Westgarth on 6 December 2013 | |
01 Jul 2014 | CH02 | Director's details changed for Adelphi Limited on 6 December 2013 | |
01 Jul 2014 | CH04 | Secretary's details changed for Wigmore Secretaries Limited on 6 December 2013 | |
31 Mar 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
13 Jun 2013 | AR01 | Annual return made up to 12 June 2013 with full list of shareholders | |
01 Mar 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
14 Jun 2012 | AR01 | Annual return made up to 12 June 2012 with full list of shareholders | |
21 Mar 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
05 Jul 2011 | AR01 | Annual return made up to 12 June 2011 with full list of shareholders | |
16 Mar 2011 | AA | Total exemption full accounts made up to 30 June 2010 |