- Company Overview for VINCENT HOUSE LONDON LIMITED (14969962)
- Filing history for VINCENT HOUSE LONDON LIMITED (14969962)
- People for VINCENT HOUSE LONDON LIMITED (14969962)
- More for VINCENT HOUSE LONDON LIMITED (14969962)
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) |
---|---|---|---|
02 Jul 2024 | CS01 | Confirmation statement made on 28 June 2024 with updates | |
04 Apr 2024 | TM01 | Termination of appointment of Jane Caroline Rae as a director on 19 March 2024 | |
23 Feb 2024 | AA | Group of companies' accounts made up to 30 September 2023 | |
16 Feb 2024 | AP01 | Appointment of Mrs Jane Caroline Rae as a director on 2 February 2024 | |
15 Feb 2024 | AP01 | Appointment of Julia Bindman as a director on 2 February 2024 | |
15 Feb 2024 | AP01 | Appointment of Mr Mike Farrar as a director on 2 February 2024 | |
15 Feb 2024 | AP01 | Appointment of Mr Spencer Carroll as a director on 2 February 2024 | |
15 Feb 2024 | AP03 | Appointment of Mr Richard Tomkins as a secretary on 2 February 2024 | |
08 Feb 2024 | AA01 | Previous accounting period shortened from 30 June 2024 to 30 September 2023 | |
02 Aug 2023 | MA | Memorandum and Articles of Association | |
02 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2023 | PSC02 | Notification of Alice Roughton Foundation as a person with significant control on 30 June 2023 | |
20 Jul 2023 | PSC09 | Withdrawal of a person with significant control statement on 20 July 2023 | |
29 Jun 2023 | NEWINC |
Incorporation
Statement of capital on 2023-06-29
|