VAUXHALL ESTATES LIMITED

02250052
PILGRIM HOUSE OXFORD PLACE PLYMOUTH ENGLAND PL1 5AJ

Documents

Documents
Date Category Description Pages
31 Jul 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Apr 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Apr 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Apr 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Apr 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Jan 2024 officers Change of particulars for director (Mr Christopher John Hall) 2 Buy now
30 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jul 2023 accounts Annual Accounts 9 Buy now
21 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2022 accounts Annual Accounts 10 Buy now
14 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Nov 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jul 2021 accounts Annual Accounts 13 Buy now
07 Dec 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jul 2020 accounts Annual Accounts 12 Buy now
23 Oct 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jul 2019 accounts Annual Accounts 12 Buy now
29 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jul 2018 accounts Annual Accounts 13 Buy now
20 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jul 2017 accounts Annual Accounts 7 Buy now
07 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Jul 2016 accounts Annual Accounts 6 Buy now
04 Nov 2015 annual-return Annual Return 4 Buy now
21 Oct 2015 address Move Registers To Sail Company With New Address 1 Buy now
17 Jun 2015 accounts Annual Accounts 5 Buy now
28 Oct 2014 annual-return Annual Return 3 Buy now
31 Jul 2014 accounts Annual Accounts 6 Buy now
25 Apr 2014 mortgage Registration of a charge 19 Buy now
16 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
16 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
16 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
16 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
12 Apr 2014 mortgage Registration of a charge 20 Buy now
12 Apr 2014 mortgage Registration of a charge 19 Buy now
11 Mar 2014 mortgage Statement of satisfaction of a charge 4 Buy now
11 Mar 2014 mortgage Statement of satisfaction of a charge 4 Buy now
05 Mar 2014 officers Termination of appointment of secretary (Curzon Corporate Secretaries Ltd) 1 Buy now
05 Nov 2013 annual-return Annual Return 4 Buy now
01 Aug 2013 accounts Annual Accounts 6 Buy now
22 Mar 2013 mortgage Particulars of a mortgage or charge 5 Buy now
20 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
20 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
20 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
16 Mar 2013 mortgage Particulars of a mortgage or charge 5 Buy now
30 Oct 2012 annual-return Annual Return 4 Buy now
30 Apr 2012 accounts Annual Accounts 7 Buy now
03 Nov 2011 annual-return Annual Return 4 Buy now
03 Nov 2011 address Change Sail Address Company With Old Address 1 Buy now
23 May 2011 accounts Annual Accounts 7 Buy now
09 Nov 2010 annual-return Annual Return 4 Buy now
26 Jul 2010 accounts Annual Accounts 7 Buy now
04 Nov 2009 annual-return Annual Return 5 Buy now
04 Nov 2009 address Change Sail Address Company 1 Buy now
04 Nov 2009 officers Change of particulars for director (Christopher John Hall) 2 Buy now
04 Nov 2009 officers Change of particulars for corporate secretary (Curzon Corporate Secretaries Ltd) 2 Buy now
30 Sep 2009 mortgage Particulars of a mortgage or charge / charge no: 19 3 Buy now
30 Sep 2009 mortgage Particulars of a mortgage or charge / charge no: 20 3 Buy now
26 Sep 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 1 Buy now
26 Sep 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 1 Buy now
25 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 18 7 Buy now
08 Jul 2009 accounts Annual Accounts 6 Buy now
18 Dec 2008 annual-return Return made up to 21/10/08; full list of members 3 Buy now
09 Dec 2008 address Registered office changed on 09/12/2008 from ashford house grenadier road exeter EX1 3LH 1 Buy now
28 Aug 2008 accounts Annual Accounts 7 Buy now
02 Feb 2008 mortgage Particulars of mortgage/charge 7 Buy now
07 Nov 2007 annual-return Return made up to 21/10/07; no change of members 6 Buy now
10 Aug 2007 accounts Annual Accounts 7 Buy now
09 Jan 2007 annual-return Return made up to 21/10/06; full list of members 6 Buy now
04 Sep 2006 accounts Annual Accounts 7 Buy now
25 Jul 2006 auditors Auditors Resignation Company 1 Buy now
31 Oct 2005 annual-return Return made up to 21/10/05; full list of members 6 Buy now
17 Aug 2005 accounts Annual Accounts 15 Buy now
27 Oct 2004 annual-return Return made up to 31/10/04; full list of members 6 Buy now
14 Sep 2004 officers Secretary's particulars changed 1 Buy now
13 Sep 2004 address Registered office changed on 13/09/04 from: curzon house southernhay west exeter devon EX1 1AB 1 Buy now
12 Aug 2004 accounts Annual Accounts 15 Buy now
02 Mar 2004 mortgage Declaration of satisfaction of mortgage/charge 4 Buy now
10 Nov 2003 annual-return Return made up to 31/10/03; full list of members 6 Buy now
07 Sep 2003 accounts Annual Accounts 13 Buy now
25 Nov 2002 annual-return Return made up to 31/10/02; full list of members 6 Buy now
16 Sep 2002 officers Secretary resigned 1 Buy now
16 Sep 2002 officers New secretary appointed 2 Buy now
16 Sep 2002 address Registered office changed on 16/09/02 from: kpmg, plym house 3 longbridge road marsh mills plymouth devon PL6 8LT 1 Buy now
09 Aug 2002 accounts Annual Accounts 15 Buy now
07 Nov 2001 annual-return Return made up to 31/10/01; full list of members 6 Buy now
30 Aug 2001 accounts Annual Accounts 13 Buy now
14 Jul 2001 mortgage Particulars of mortgage/charge 3 Buy now
13 Nov 2000 annual-return Return made up to 31/10/00; full list of members 6 Buy now
10 Aug 2000 accounts Annual Accounts 6 Buy now
15 Nov 1999 annual-return Return made up to 31/10/99; full list of members 6 Buy now
12 Oct 1999 mortgage Particulars of mortgage/charge 3 Buy now
20 Jul 1999 accounts Annual Accounts 6 Buy now
27 Oct 1998 annual-return Return made up to 31/10/98; no change of members 4 Buy now
25 Sep 1998 mortgage Particulars of mortgage/charge 3 Buy now
02 Jun 1998 accounts Annual Accounts 8 Buy now
24 Feb 1998 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
29 Nov 1997 mortgage Declaration of mortgage charge released/ceased 2 Buy now
15 Nov 1997 mortgage Particulars of mortgage/charge 3 Buy now