(AA) Dormant company accounts made up to December 31, 2022
filed on: 2nd, October 2023
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed norfolk vanguard west LIMITEDcertificate issued on 28/09/23
filed on: 28th, September 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with no updates June 18, 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 1, 2023 director's details were changed
filed on: 18th, May 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On December 1, 2022 new director was appointed.
filed on: 7th, December 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 1, 2022
filed on: 7th, December 2022
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 23rd, November 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 18, 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 18, 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On February 12, 2021 director's details were changed
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2019
filed on: 6th, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 18, 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 29, 2020
filed on: 29th, May 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) New registered office address 4 Jackson's Entry Holyrood Road Edinburgh EH8 8PJ. Change occurred on February 27, 2020. Company's previous address: The Tun Building 4 Jackson's Entry 8 Holyrood Road Edinburgh EH8 8PJ Scotland.
filed on: 27th, February 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 1, 2019
filed on: 11th, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) On November 1, 2019 new director was appointed.
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 18, 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on June 1, 2019
filed on: 10th, June 2019
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2017
filed on: 4th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 18, 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address The Tun Building 4 Jackson's Entry 8 Holyrood Road Edinburgh EH8 8PJ. Change occurred on June 18, 2018. Company's previous address: The Tun Building 4 Jacksons Entry 8 Holyrood Road Edinburgh EH8 8AE Scotland.
filed on: 18th, June 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 30, 2017
filed on: 10th, October 2017
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2016
filed on: 21st, September 2017
| accounts
|
Free Download
(6 pages)
|
(AP01) On July 1, 2017 new director was appointed.
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 1, 2017
filed on: 13th, July 2017
| officers
|
Free Download
(1 page)
|
(AP01) On July 1, 2017 new director was appointed.
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On July 1, 2017 new director was appointed.
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on July 1, 2017
filed on: 13th, July 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 18, 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP03) Appointment (date: January 20, 2017) of a secretary
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address The Tun Building 4 Jacksons Entry 8 Holyrood Road Edinburgh EH8 8AE. Change occurred on January 26, 2017. Company's previous address: Johnstone House 52-54 Rose Street Aberdeen AB10 1HA.
filed on: 26th, January 2017
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on January 18, 2017
filed on: 18th, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2015
filed on: 28th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 18, 2016
filed on: 21st, June 2016
| annual return
|
Free Download
(5 pages)
|
(AP01) On December 15, 2015 new director was appointed.
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 20, 2015
filed on: 21st, October 2015
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2014
filed on: 3rd, October 2015
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on September 21, 2015
filed on: 29th, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) On September 21, 2015 new director was appointed.
filed on: 29th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 18, 2015
filed on: 25th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 25, 2015: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to December 31, 2013
filed on: 2nd, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 18, 2014
filed on: 4th, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 4, 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to December 31, 2012
filed on: 14th, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 18, 2013
filed on: 26th, June 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 26, 2013: 1 GBP
capital
|
|
(CH01) On September 24, 2012 director's details were changed
filed on: 11th, February 2013
| officers
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to December 31, 2012
filed on: 10th, September 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 18, 2012
filed on: 10th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AP01) On October 6, 2011 new director was appointed.
filed on: 6th, October 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on October 6, 2011
filed on: 6th, October 2011
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2011
filed on: 20th, September 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 18, 2011
filed on: 12th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AP01) On June 21, 2010 new director was appointed.
filed on: 21st, June 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 21, 2010
filed on: 21st, June 2010
| officers
|
Free Download
(1 page)
|
(AP01) On June 21, 2010 new director was appointed.
filed on: 21st, June 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, June 2010
| incorporation
|
Free Download
(25 pages)
|