(MR04) Satisfaction of charge 069945460007 in full
filed on: 3rd, November 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 069945460010 in full
filed on: 3rd, November 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 069945460006 in full
filed on: 3rd, November 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 069945460009 in full
filed on: 3rd, November 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 069945460004 in full
filed on: 3rd, November 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 069945460005 in full
filed on: 3rd, November 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 069945460011, created on 31st October 2023
filed on: 1st, November 2023
| mortgage
|
Free Download
(18 pages)
|
(AP03) On 1st May 2023, company appointed a new person to the position of a secretary
filed on: 9th, May 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 1st May 2023
filed on: 9th, May 2023
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 30th June 2022
filed on: 13th, April 2023
| accounts
|
Free Download
(15 pages)
|
(MR04) Satisfaction of charge 069945460003 in full
filed on: 26th, May 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 069945460008 in full
filed on: 26th, May 2022
| mortgage
|
Free Download
(1 page)
|
(CERTNM) Company name changed vanderbilt southern LIMITEDcertificate issued on 12/04/22
filed on: 12th, April 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA01) Current accounting period extended from 31st December 2021 to 30th June 2022
filed on: 29th, March 2022
| accounts
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st December 2020
filed on: 14th, July 2021
| accounts
|
Free Download
(14 pages)
|
(AA) Small company accounts made up to 31st December 2019
filed on: 3rd, November 2020
| accounts
|
Free Download
(15 pages)
|
(TM02) Secretary's appointment terminated on 30th September 2019
filed on: 2nd, October 2019
| officers
|
Free Download
(1 page)
|
(AP03) On 19th September 2019, company appointed a new person to the position of a secretary
filed on: 19th, September 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 069945460010, created on 11th July 2019
filed on: 22nd, July 2019
| mortgage
|
Free Download
(103 pages)
|
(AA) Small company accounts made up to 31st December 2018
filed on: 11th, July 2019
| accounts
|
Free Download
(16 pages)
|
(AA) Small company accounts made up to 31st December 2017
filed on: 10th, July 2018
| accounts
|
Free Download
(16 pages)
|
(TM01) Director's appointment terminated on 1st March 2018
filed on: 9th, April 2018
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 069945460009, created on 9th March 2018
filed on: 14th, March 2018
| mortgage
|
Free Download
(53 pages)
|
(MR01) Registration of charge 069945460008, created on 1st March 2018
filed on: 13th, March 2018
| mortgage
|
Free Download
(33 pages)
|
(AA) Small company accounts made up to 31st December 2016
filed on: 26th, January 2018
| accounts
|
Free Download
(14 pages)
|
(AP01) New director was appointed on 22nd June 2017
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 16th May 2017
filed on: 16th, May 2017
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 069945460007, created on 31st March 2017
filed on: 3rd, April 2017
| mortgage
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 28th September 2016
filed on: 29th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 23rd, September 2016
| accounts
|
Free Download
(15 pages)
|
(MR01) Registration of charge 069945460006, created on 2nd June 2016
filed on: 7th, June 2016
| mortgage
|
Free Download
(11 pages)
|
(TM01) Director's appointment terminated on 31st December 2015
filed on: 8th, January 2016
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 069945460005, created on 8th December 2015
filed on: 14th, December 2015
| mortgage
|
Free Download
(7 pages)
|
(MR04) Satisfaction of charge 069945460002 in full
filed on: 24th, November 2015
| mortgage
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of changes to Articles of Association, Resolution
filed on: 23rd, November 2015
| resolution
|
Free Download
|
(MA) Articles and Memorandum of Association
filed on: 23rd, November 2015
| incorporation
|
Free Download
(19 pages)
|
(MR01) Registration of charge 069945460004, created on 9th November 2015
filed on: 17th, November 2015
| mortgage
|
Free Download
(54 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th August 2015
filed on: 25th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st December 2014
filed on: 8th, July 2015
| accounts
|
Free Download
(14 pages)
|
(TM01) Director's appointment terminated on 1st July 2015
filed on: 8th, July 2015
| officers
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 21st, February 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed vanderbilt homes chipstead LIMITEDcertificate issued on 21/02/15
filed on: 21st, February 2015
| change of name
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Old Rectory Windsor End Beaconsfield Buckinghamshire HP9 2JW on 27th January 2015 to Apollo House Mercury Park Wycombe Lane Wooburn Green High Wycombe Buckinghamshire HP10 0HH
filed on: 27th, January 2015
| address
|
Free Download
(1 page)
|
(CH01) On 1st January 2015 director's details were changed
filed on: 9th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st January 2015
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 1st January 2015
filed on: 5th, January 2015
| officers
|
Free Download
(1 page)
|
(AP03) On 1st January 2015, company appointed a new person to the position of a secretary
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 069945460003, created on 24th November 2014
filed on: 27th, November 2014
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 069945460002, created on 24th November 2014
filed on: 25th, November 2014
| mortgage
|
Free Download
(15 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 22nd, November 2014
| mortgage
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st December 2013
filed on: 3rd, October 2014
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th August 2014
filed on: 15th, September 2014
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 24th January 2014
filed on: 24th, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd January 2014
filed on: 22nd, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th August 2013
filed on: 16th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2012
filed on: 16th, September 2013
| accounts
|
Free Download
(2 pages)
|
(AP03) On 2nd August 2013, company appointed a new person to the position of a secretary
filed on: 2nd, August 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2nd August 2013
filed on: 2nd, August 2013
| officers
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 12th, April 2013
| mortgage
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 30 High Street Woodstock Oxfordshire OX20 1TG England on 29th January 2013
filed on: 29th, January 2013
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed vanderbilt student living LTDcertificate issued on 29/01/13
filed on: 29th, January 2013
| change of name
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2011
filed on: 11th, September 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th August 2012
filed on: 11th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th August 2011
filed on: 8th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2010
filed on: 2nd, June 2011
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st August 2010 to 31st December 2010
filed on: 11th, September 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 19th August 2010
filed on: 11th, September 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 19th, August 2009
| incorporation
|
Free Download
(19 pages)
|