- Company Overview for 8 VBR LIMITED (06875826)
- Filing history for 8 VBR LIMITED (06875826)
- People for 8 VBR LIMITED (06875826)
- More for 8 VBR LIMITED (06875826)
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 Mar 2015 | AA01 | Current accounting period shortened from 30 April 2015 to 31 March 2015 | |
17 Feb 2015 | AP01 | Appointment of Ms Catherine Luise Blair as a director on 17 February 2015 | |
17 Feb 2015 | TM01 | Termination of appointment of Robin Hereford as a director on 23 January 2015 | |
26 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
13 Mar 2014 | AP01 | Appointment of Mr Renato Alexandre Barros De Prieto as a director | |
23 Jan 2014 | TM01 | Termination of appointment of Edward Devereux as a director | |
22 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
18 Apr 2013 | AR01 | Annual return made up to 13 April 2013 with full list of shareholders | |
09 Nov 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
18 Jul 2012 | AP01 | Appointment of Gregory Ljubo Jadrijevich as a director | |
18 Jul 2012 | TM01 | Termination of appointment of Michael Dunn as a director | |
18 Jul 2012 | TM02 | Termination of appointment of Michael Dunn as a secretary | |
13 Apr 2012 | AR01 | Annual return made up to 13 April 2012 with full list of shareholders | |
21 Oct 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
15 Jun 2011 | AD01 | Registered office address changed from C/O Rosewood Corporate Finance Ltd Town House Farm Marton Cum Grafton York North Yorkshire YO51 9QY on 15 June 2011 | |
19 Apr 2011 | AR01 | Annual return made up to 13 April 2011 with full list of shareholders | |
19 Apr 2011 | CH01 | Director's details changed for The Viscount Robin Hereford on 14 April 2010 | |
15 Feb 2011 | AD01 | Registered office address changed from Flat 1 8 Vauxhall Bridge Road London SW1V 2SD on 15 February 2011 | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
24 Jun 2010 | AD01 | Registered office address changed from Priory House 18-25 St. John's Lane London EC1M 4HD on 24 June 2010 | |
03 Jun 2010 | AR01 | Annual return made up to 13 April 2010 with full list of shareholders | |
01 Jul 2009 | 288a | Director appointed the viscount robin hereford | |
23 Jun 2009 | 288a | Director appointed edward devereux | |
23 Jun 2009 | 288a | Director and secretary appointed michael brian dunn |