- Company Overview for VBHG LIMITED (05375695)
- Filing history for VBHG LIMITED (05375695)
- People for VBHG LIMITED (05375695)
- Charges for VBHG LIMITED (05375695)
- More for VBHG LIMITED (05375695)
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) |
---|---|---|---|
01 Jul 2015 | AP03 | Appointment of Mr James Terrence John Loughrey as a secretary on 1 July 2015 | |
01 Jul 2015 | TM02 | Termination of appointment of James Michael Peffer as a secretary on 1 July 2015 | |
01 Jul 2015 | TM01 | Termination of appointment of Kevin Lee Taylor as a director on 1 July 2015 | |
01 Jul 2015 | TM01 | Termination of appointment of Steven Graham as a director on 1 July 2015 | |
01 Jul 2015 | AP01 | Appointment of Ms Ursula Franziska Morgenstern as a director on 1 July 2015 | |
01 Jul 2015 | AD01 | Registered office address changed from 160 Queen Victoria Street London EC4V 4AN to 4 Triton Square Triton Square London NW1 3HG on 1 July 2015 | |
13 Mar 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
06 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
19 Mar 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
08 Jan 2014 | CH04 | Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 | |
13 May 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 25 February 2012 | |
13 May 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 25 February 2011 | |
26 Mar 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 25 February 2010 | |
13 Mar 2013 | AR01 | Annual return made up to 25 February 2013 with full list of shareholders | |
28 Feb 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
11 Feb 2013 | CH01 | Director's details changed for Steven Graham on 1 January 2013 | |
15 Nov 2012 | AA01 | Change of accounting reference date | |
30 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
07 Mar 2012 | AP03 | Appointment of Mr James Michael Peffer as a secretary | |
07 Mar 2012 | TM02 | Termination of appointment of Lowell Brickman as a secretary | |
02 Mar 2012 | AR01 |
Annual return made up to 25 February 2012 with full list of shareholders
|
|
17 Nov 2011 | AUD | Auditor's resignation | |
11 Nov 2011 | MISC | Section 519 | |
04 Oct 2011 | AP01 | Appointment of Mr. Kevin Lee Taylor as a director | |
23 Sep 2011 | TM01 | Termination of appointment of Alan Brooks as a director |