VAUGHAN LIMITED

02889411
71 QUEEN VICTORIA STREET LONDON UNITED KINGDOM EC4V 4BE

Documents

Documents
Date Category Description Pages
04 Jul 2024 officers Termination of appointment of director (Sheila Wye) 1 Buy now
04 Jul 2024 officers Termination of appointment of secretary (Sheila Wye) 1 Buy now
20 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2024 accounts Annual Accounts 43 Buy now
05 Sep 2023 officers Change of particulars for director (Mr Nigel Price) 2 Buy now
27 Apr 2023 mortgage Registration of a charge 23 Buy now
20 Mar 2023 incorporation Memorandum Articles 28 Buy now
20 Mar 2023 resolution Resolution 1 Buy now
16 Mar 2023 mortgage Registration of a charge 11 Buy now
15 Mar 2023 officers Appointment of director (Nigel Price) 2 Buy now
15 Mar 2023 officers Termination of appointment of director (Lucinda Mary Louise Vaughan) 1 Buy now
15 Mar 2023 officers Termination of appointment of director (Michael John Wilmot Malet Vaughan) 1 Buy now
15 Mar 2023 officers Termination of appointment of director (Victoria Catherine De Lotbiniere) 1 Buy now
15 Mar 2023 mortgage Registration of a charge 8 Buy now
14 Mar 2023 mortgage Registration of a charge 7 Buy now
01 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2023 accounts Annual Accounts 45 Buy now
25 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
25 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
25 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
25 Aug 2022 mortgage Statement of satisfaction of a charge 1 Buy now
20 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2022 accounts Annual Accounts 44 Buy now
29 Apr 2021 accounts Annual Accounts 43 Buy now
25 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2019 accounts Annual Accounts 39 Buy now
30 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Apr 2019 mortgage Registration of a charge 8 Buy now
04 Feb 2019 accounts Annual Accounts 34 Buy now
22 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2018 accounts Annual Accounts 32 Buy now
30 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Sep 2017 officers Appointment of director (Sheila Wye) 3 Buy now
07 Aug 2017 resolution Resolution 21 Buy now
28 Jul 2017 officers Appointment of secretary (Sheila Wye) 3 Buy now
28 Jul 2017 officers Termination of appointment of secretary (Tim Coles) 2 Buy now
09 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Feb 2017 accounts Annual Accounts 31 Buy now
10 Jan 2017 officers Termination of appointment of secretary (Paul Leonard Hillyard) 1 Buy now
10 Jan 2017 officers Appointment of secretary (Tim Coles) 2 Buy now
01 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Feb 2016 annual-return Annual Return 8 Buy now
10 Feb 2016 officers Appointment of director (Mr Eric Richard Wilkinson) 2 Buy now
05 Feb 2016 accounts Annual Accounts 23 Buy now
04 Feb 2015 annual-return Annual Return 7 Buy now
23 Dec 2014 accounts Annual Accounts 22 Buy now
27 Jan 2014 annual-return Annual Return 7 Buy now
27 Jan 2014 officers Change of particulars for director (The Hon Michael John Wilmot Malet Vaughan) 2 Buy now
04 Dec 2013 accounts Annual Accounts 21 Buy now
29 Jan 2013 mortgage Particulars of a mortgage or charge 5 Buy now
22 Jan 2013 annual-return Annual Return 7 Buy now
16 Jan 2013 accounts Annual Accounts 21 Buy now
25 Jan 2012 officers Change of particulars for director (The Hon Michael John Wilmot Malet Vaughan) 2 Buy now
25 Jan 2012 officers Change of particulars for director (Lucinda Mary Louise Vaughan) 2 Buy now
25 Jan 2012 annual-return Annual Return 7 Buy now
16 Dec 2011 officers Change of particulars for director (The Hon Michael John Wilmot Malet Vaughan) 2 Buy now
15 Dec 2011 officers Change of particulars for director (Lucinda Mary Louise Vaughan) 2 Buy now
20 Oct 2011 accounts Annual Accounts 21 Buy now
24 Jan 2011 annual-return Annual Return 7 Buy now
12 Jan 2011 accounts Annual Accounts 21 Buy now
08 Apr 2010 auditors Auditors Resignation Company 1 Buy now
30 Mar 2010 auditors Auditors Resignation Company 1 Buy now
22 Mar 2010 annual-return Annual Return 6 Buy now
22 Mar 2010 officers Change of particulars for director (Victoria Catherine De Lotbiniere) 2 Buy now
22 Mar 2010 officers Change of particulars for director (The Hon Michael John Wilmot Malet Vaughan) 2 Buy now
22 Mar 2010 officers Change of particulars for director (Tim Coles) 2 Buy now
22 Mar 2010 officers Change of particulars for director (Lucinda Mary Louise Vaughan) 2 Buy now
16 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Dec 2009 accounts Annual Accounts 24 Buy now
12 Sep 2009 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
07 Apr 2009 annual-return Return made up to 20/01/09; full list of members 4 Buy now
07 Apr 2009 address Location of register of members 1 Buy now
27 Oct 2008 accounts Annual Accounts 20 Buy now
10 Oct 2008 annual-return Return made up to 20/01/08; full list of members 6 Buy now
08 Jul 2008 officers Director appointed tim coles 1 Buy now
25 Mar 2008 address Registered office changed on 25/03/2008 from 8 baker street london W1U 3LL 1 Buy now
09 Oct 2007 accounts Annual Accounts 20 Buy now
21 Feb 2007 annual-return Return made up to 20/01/07; full list of members 7 Buy now
28 Nov 2006 accounts Annual Accounts 19 Buy now
19 Jan 2006 annual-return Return made up to 20/01/06; full list of members 7 Buy now
16 Nov 2005 accounts Annual Accounts 18 Buy now
05 May 2005 annual-return Return made up to 20/01/05; full list of members 7 Buy now
01 Dec 2004 accounts Annual Accounts 19 Buy now
23 Jan 2004 annual-return Return made up to 20/01/04; full list of members 7 Buy now
08 Jan 2004 auditors Auditors Resignation Company 1 Buy now
10 Nov 2003 accounts Annual Accounts 19 Buy now
03 Nov 2003 auditors Auditors Resignation Company 1 Buy now
29 May 2003 accounts Annual Accounts 16 Buy now
24 Apr 2003 address Registered office changed on 24/04/03 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY 1 Buy now
06 Mar 2003 accounts Delivery ext'd 3 mth 30/04/02 1 Buy now
26 Feb 2003 annual-return Return made up to 20/01/03; full list of members 7 Buy now
25 Mar 2002 annual-return Return made up to 20/01/02; full list of members 7 Buy now
09 Jan 2002 accounts Annual Accounts 17 Buy now
15 Feb 2001 annual-return Return made up to 20/01/01; full list of members 7 Buy now
02 Jan 2001 mortgage Particulars of mortgage/charge 3 Buy now
13 Dec 2000 accounts Annual Accounts 17 Buy now
03 May 2000 annual-return Return made up to 20/01/00; full list of members 6 Buy now