(CH04) Secretary's details were changed on Wednesday 31st January 2024
filed on: 31st, January 2024
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on Sunday 21st January 2024
filed on: 22nd, January 2024
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on Sunday 21st January 2024
filed on: 22nd, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st July 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(2 pages)
|
(CH01) On Wednesday 4th May 2022 director's details were changed
filed on: 4th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 4th April 2022 director's details were changed
filed on: 4th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 4th May 2022 director's details were changed
filed on: 4th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 4th May 2022 director's details were changed
filed on: 4th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st July 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Vestra Property Management, 3 Swan Road Seaton EX12 2US. Change occurred on Monday 21st March 2022. Company's previous address: Vestra Property Management PO Box 6423 Essex SS14 0QJ United Kingdom.
filed on: 21st, March 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 31st July 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 4th March 2021
filed on: 4th, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 16th February 2021.
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
(AP04) Appointment (date: Friday 8th January 2021) of a secretary
filed on: 8th, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Vestra Property Management PO Box 6423 Essex SS14 0QJ. Change occurred on Friday 8th January 2021. Company's previous address: Portsoken House 155-157 Minories London EC3N 1LJ England.
filed on: 8th, January 2021
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Friday 1st January 2021
filed on: 5th, January 2021
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st July 2019
filed on: 7th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) On Wednesday 4th March 2020 director's details were changed
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 4th March 2020 director's details were changed
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
(AP04) Appointment (date: Friday 16th March 2018) of a secretary
filed on: 3rd, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 22nd May 2019 director's details were changed
filed on: 30th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 21st, June 2018
| accounts
|
Free Download
(6 pages)
|
(TM02) Termination of appointment as a secretary on Monday 9th April 2018
filed on: 9th, April 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Portsoken House 155-157 Minories London EC3N 1LJ. Change occurred on Monday 19th March 2018. Company's previous address: 68 Hammersmith Road London W14 8YW.
filed on: 19th, March 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Sunday 11th June 2017
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Sunday 11th June 2017.
filed on: 29th, June 2017
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Sunday 11th June 2017.
filed on: 29th, June 2017
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Monday 12th June 2017
filed on: 20th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st July 2016
filed on: 6th, June 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st July 2015
filed on: 11th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 12th July 2015
filed on: 27th, July 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 6.00 GBP is the capital in company's statement on Monday 27th July 2015
capital
|
|
(AP03) Appointment (date: Monday 15th June 2015) of a secretary
filed on: 15th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st July 2014
filed on: 26th, April 2015
| accounts
|
Free Download
(10 pages)
|
(AP01) New director appointment on Wednesday 25th March 2015.
filed on: 13th, April 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Saturday 28th February 2015
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 26th March 2015
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 25th March 2015
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Sunday 1st March 2015.
filed on: 13th, April 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 13th October 2014.
filed on: 4th, November 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Monday 13th October 2014
filed on: 4th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 13th October 2014.
filed on: 4th, November 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 13th October 2014.
filed on: 4th, November 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 13th October 2014.
filed on: 4th, November 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Monday 13th October 2014
filed on: 4th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 13th October 2014.
filed on: 4th, November 2014
| officers
|
Free Download
(3 pages)
|
(AD01) New registered office address 68 Hammersmith Road London W14 8YW. Change occurred on Tuesday 4th November 2014. Company's previous address: Heron House 109 Wembley Hill Road Wembley Middlesex HA9 8DA.
filed on: 4th, November 2014
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 12th July 2014
filed on: 14th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st July 2013
filed on: 2nd, May 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 12th July 2013
filed on: 15th, August 2013
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 24th, September 2012
| resolution
|
Free Download
(34 pages)
|
(NEWINC) Company registration
filed on: 12th, July 2012
| incorporation
|
Free Download
(8 pages)
|