- Company Overview for VANE REAL ESTATE CAPITAL LIMITED (07250774)
- Filing history for VANE REAL ESTATE CAPITAL LIMITED (07250774)
- People for VANE REAL ESTATE CAPITAL LIMITED (07250774)
- Charges for VANE REAL ESTATE CAPITAL LIMITED (07250774)
- More for VANE REAL ESTATE CAPITAL LIMITED (07250774)
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) |
---|---|---|---|
12 Jun 2019 | CS01 | Confirmation statement made on 12 May 2019 with no updates | |
04 Apr 2019 | MR01 | Registration of charge 072507740007, created on 2 April 2019 | |
21 Feb 2019 | AP01 | Appointment of Sasan Haji Hosseinloo as a director on 11 February 2019 | |
28 Nov 2018 | MR01 | Registration of charge 072507740005, created on 28 November 2018 | |
28 Nov 2018 | MR01 | Registration of charge 072507740006, created on 28 November 2018 | |
01 Nov 2018 | PSC04 | Change of details for Mrs Sanaz Haji-Hosseinloo as a person with significant control on 1 May 2017 | |
01 Nov 2018 | PSC04 | Change of details for Mrs Sanaz Haji-Hosseinloo as a person with significant control on 1 May 2017 | |
31 Oct 2018 | PSC01 | Notification of Sasan Haji Hosseinloo as a person with significant control on 6 April 2016 | |
31 Oct 2018 | PSC04 | Change of details for Mrs Sanaz Haji-Hosseinloo as a person with significant control on 31 October 2018 | |
31 Oct 2018 | CH01 | Director's details changed for Mrs Sanaz Haji-Hosseinloo on 31 October 2018 | |
31 Oct 2018 | CH01 | Director's details changed for Mrs Sanaz Haji-Hosseinloo on 1 May 2017 | |
31 Oct 2018 | PSC04 | Change of details for Mrs Sanaz Haji-Hosseinloo as a person with significant control on 1 May 2017 | |
01 Oct 2018 | TM02 | Termination of appointment of Gmgcosec Limited as a secretary on 13 September 2018 | |
01 Oct 2018 | AD01 | Registered office address changed from Flat 27 70 Buckingham Gate London SW1E 6AL to First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA on 1 October 2018 | |
30 Aug 2018 | AA | Micro company accounts made up to 31 May 2018 | |
31 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2018 | MR01 | Registration of charge 072507740004, created on 25 July 2018 | |
12 Jun 2018 | MR04 | Satisfaction of charge 2 in full | |
12 Jun 2018 | MR04 | Satisfaction of charge 1 in full | |
15 May 2018 | CS01 | Confirmation statement made on 12 May 2018 with no updates | |
13 Mar 2018 | MR01 | Registration of charge 072507740003, created on 13 March 2018 | |
24 Aug 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
04 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 31 March 2017
|
|
08 Jun 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
31 Aug 2016 | AA | Total exemption full accounts made up to 31 May 2016 |