Advanced company searchLink opens in new window

VCRE THREE MILTON LIMITED

Company number 13713708

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 114
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-10-31
  • GBP 100