- Company Overview for VIBE ESTATES LIMITED (11605461)
- Filing history for VIBE ESTATES LIMITED (11605461)
- People for VIBE ESTATES LIMITED (11605461)
- Charges for VIBE ESTATES LIMITED (11605461)
- More for VIBE ESTATES LIMITED (11605461)
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) |
---|---|---|---|
17 Feb 2025 | PSC04 | Change of details for Mr Andrew Lee Gordge as a person with significant control on 25 October 2019 | |
27 Nov 2024 | RP04AP01 | Second filing for the appointment of Mr Nigel Burdett as a director | |
30 Oct 2024 | AA | Micro company accounts made up to 30 October 2023 | |
29 Oct 2024 | CS01 | Confirmation statement made on 25 October 2024 with no updates | |
29 Oct 2024 | CH01 | Director's details changed for Mr Nigel Philip Burdett on 25 October 2024 | |
29 Oct 2024 | PSC04 | Change of details for Mr Nigel Philip Burdett as a person with significant control on 25 October 2024 | |
31 Jul 2024 | AA01 | Previous accounting period shortened from 31 October 2023 to 30 October 2023 | |
27 Nov 2023 | CS01 | Confirmation statement made on 25 October 2023 with no updates | |
07 Nov 2023 | AAMD | Amended micro company accounts made up to 31 October 2022 | |
19 Oct 2023 | TM01 | Termination of appointment of William Winter as a director on 19 October 2023 | |
27 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
01 Nov 2022 | CS01 | Confirmation statement made on 25 October 2022 with no updates | |
01 Nov 2022 | AP01 | Appointment of Mr William Winter as a director on 24 October 2022 | |
29 Jul 2022 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
25 Oct 2021 | CS01 | Confirmation statement made on 25 October 2021 with no updates | |
30 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 25 October 2020 with no updates | |
29 Sep 2020 | AA | Micro company accounts made up to 31 October 2019 | |
18 Jul 2020 | AD01 | Registered office address changed from 17 Church Lane Loughton Milton Keynes Buckinghamshire MK5 8AS England to Unit 8 Enigma Building Bilton Road Bletchley Milton Keynes MK1 1HW on 18 July 2020 | |
16 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2019 | MR01 | Registration of charge 116054610005, created on 31 October 2019 | |
25 Oct 2019 | PSC01 | Notification of Nigel Burdett as a person with significant control on 25 October 2019 | |
25 Oct 2019 | CS01 | Confirmation statement made on 25 October 2019 with updates | |
23 Aug 2019 | MR01 | Registration of charge 116054610004, created on 15 August 2019 | |
22 Aug 2019 | MR01 | Registration of charge 116054610003, created on 22 August 2019 |