- Company Overview for VCRE THREE MILTON LIMITED (13713708)
- Filing history for VCRE THREE MILTON LIMITED (13713708)
- People for VCRE THREE MILTON LIMITED (13713708)
- Charges for VCRE THREE MILTON LIMITED (13713708)
- More for VCRE THREE MILTON LIMITED (13713708)
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 Jan 2025 | CS01 | Confirmation statement made on 1 December 2024 with updates | |
14 Aug 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
15 Jan 2024 | CS01 | Confirmation statement made on 1 December 2023 with updates | |
27 Oct 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
24 Jul 2023 | AD01 | Registered office address changed from 25 Wykeham Road London NW4 2TB England to First Floor, Winston House 349 Regents Park Road London N3 1DH on 24 July 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 1 December 2022 with updates | |
28 Feb 2023 | PSC02 | Notification of Vcre Asset Management Limited as a person with significant control on 22 February 2022 | |
28 Feb 2023 | PSC07 | Cessation of Raphael Wechsler as a person with significant control on 22 February 2022 | |
27 Feb 2023 | SH08 | Change of share class name or designation | |
27 Feb 2023 | SH08 | Change of share class name or designation | |
09 Feb 2023 | PSC04 | Change of details for Mr. Raphael Wechsler as a person with significant control on 22 February 2022 | |
08 Mar 2022 | SH08 | Change of share class name or designation | |
03 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2022 | MA | Memorandum and Articles of Association | |
03 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 22 February 2022
|
|
01 Feb 2022 | MR01 | Registration of charge 137137080001, created on 27 January 2022 | |
01 Feb 2022 | MR01 | Registration of charge 137137080002, created on 27 January 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 1 December 2021 with updates | |
21 Jan 2022 | PSC07 | Cessation of Joseph Goldberg as a person with significant control on 1 January 2022 | |
07 Jan 2022 | PSC04 | Change of details for Mr Joseph Goldberg as a person with significant control on 1 December 2021 | |
13 Dec 2021 | PSC01 | Notification of Raphael Wechsler as a person with significant control on 1 December 2021 | |
13 Dec 2021 | AP01 | Appointment of Mr Raphael Wechsler as a director on 1 December 2021 | |
31 Oct 2021 | NEWINC |
Incorporation
Statement of capital on 2021-10-31
|