VAUXHALL BRIDGE ROAD MANAGEMENT COMPANY LIMITED

04359592
BUILDING 3 CHISWICK PARK 566 CHISWICK HIGH ROAD LONDON ENGLAND W4 5YA

Documents

Documents
Date Category Description Pages
28 Jun 2024 accounts Annual Accounts 5 Buy now
30 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2023 accounts Annual Accounts 4 Buy now
26 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2022 accounts Annual Accounts 4 Buy now
27 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2021 accounts Annual Accounts 4 Buy now
25 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2020 accounts Annual Accounts 4 Buy now
12 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2019 accounts Annual Accounts 4 Buy now
28 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2018 auditors Auditors Resignation Company 1 Buy now
13 Jun 2018 accounts Annual Accounts 5 Buy now
29 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2017 accounts Annual Accounts 5 Buy now
27 Jan 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Jul 2016 accounts Annual Accounts 6 Buy now
07 Mar 2016 annual-return Annual Return 7 Buy now
12 May 2015 officers Appointment of corporate secretary (Fairoak Estate Management Ltd) 2 Buy now
12 May 2015 officers Termination of appointment of secretary (Mark Fairweather) 1 Buy now
16 Mar 2015 accounts Annual Accounts 5 Buy now
29 Jan 2015 annual-return Annual Return 7 Buy now
22 Apr 2014 accounts Annual Accounts 6 Buy now
12 Mar 2014 annual-return Annual Return 7 Buy now
15 Jan 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Apr 2013 accounts Annual Accounts 6 Buy now
06 Mar 2013 annual-return Annual Return 7 Buy now
04 Jan 2013 officers Appointment of director (Mr Robert Harold Douglas) 3 Buy now
17 Oct 2012 officers Termination of appointment of director (Mira Horwood) 1 Buy now
23 May 2012 accounts Annual Accounts 5 Buy now
13 Mar 2012 annual-return Annual Return 7 Buy now
28 Jun 2011 accounts Annual Accounts 5 Buy now
02 Feb 2011 annual-return Annual Return 7 Buy now
07 Jul 2010 officers Appointment of director (Phillipa Mary Rofe Bottomley) 3 Buy now
18 Mar 2010 accounts Annual Accounts 5 Buy now
26 Jan 2010 annual-return Annual Return 5 Buy now
26 Jan 2010 officers Termination of appointment of director (Sophie Johns) 1 Buy now
26 Jan 2010 officers Change of particulars for director (Mira Horwood) 2 Buy now
26 Jan 2010 officers Change of particulars for director (Sophie Elizabeth Johns) 2 Buy now
26 Jan 2010 officers Change of particulars for director (Ranjit Benning) 2 Buy now
26 Jan 2010 officers Change of particulars for director (Vera Anna Eva Robinson) 2 Buy now
26 Jan 2010 officers Change of particulars for director (Professor Kent Linton Woods) 2 Buy now
05 May 2009 accounts Annual Accounts 5 Buy now
02 Feb 2009 annual-return Annual return made up to 24/01/09 3 Buy now
08 Aug 2008 accounts Accounting reference date shortened from 31/01/2009 to 30/09/2008 1 Buy now
08 Aug 2008 address Registered office changed on 08/08/2008 from 51 high street leiston suffolk IP16 4EL 1 Buy now
20 Feb 2008 accounts Annual Accounts 4 Buy now
19 Feb 2008 officers Director's particulars changed 1 Buy now
11 Feb 2008 annual-return Annual return made up to 24/01/08 2 Buy now
15 Aug 2007 officers Director resigned 1 Buy now
15 Aug 2007 officers Director resigned 1 Buy now
28 Feb 2007 accounts Annual Accounts 4 Buy now
16 Feb 2007 annual-return Annual return made up to 24/01/07 6 Buy now
12 Dec 2006 officers New director appointed 2 Buy now
11 Oct 2006 officers New director appointed 2 Buy now
26 Sep 2006 accounts Annual Accounts 3 Buy now
26 Sep 2006 accounts Annual Accounts 3 Buy now
08 Sep 2006 officers New director appointed 2 Buy now
08 Sep 2006 officers New secretary appointed 2 Buy now
08 Sep 2006 address Registered office changed on 08/09/06 from: wallis house great west road brentford middlesex TW8 9BD 1 Buy now
08 Sep 2006 annual-return Annual return made up to 24/01/06 3 Buy now
18 Jul 2006 officers New director appointed 2 Buy now
18 Jul 2006 officers New director appointed 2 Buy now
06 Jul 2006 officers New director appointed 2 Buy now
06 Jul 2006 officers New director appointed 2 Buy now
01 Sep 2005 officers Director resigned 1 Buy now
01 Sep 2005 officers Secretary resigned;director resigned 1 Buy now
27 Jan 2005 annual-return Annual return made up to 24/01/05 4 Buy now
15 Oct 2004 accounts Annual Accounts 4 Buy now
15 Oct 2004 resolution Resolution 1 Buy now
31 Aug 2004 officers Secretary resigned;director resigned 1 Buy now
31 Aug 2004 address Registered office changed on 31/08/04 from: alexandra house balfour road hounslow middlesex TW3 1JX 1 Buy now
31 Aug 2004 officers New secretary appointed 1 Buy now
31 Aug 2004 officers New director appointed 1 Buy now
29 Jan 2004 annual-return Annual return made up to 24/01/04 4 Buy now
12 Aug 2003 accounts Annual Accounts 4 Buy now
12 Aug 2003 resolution Resolution 1 Buy now
05 Jul 2003 officers Director resigned 1 Buy now
05 Jul 2003 officers New director appointed 2 Buy now
25 Apr 2003 officers New secretary appointed;new director appointed 2 Buy now
25 Apr 2003 officers Secretary resigned;director resigned 1 Buy now
29 Jan 2003 annual-return Annual return made up to 24/01/03 4 Buy now
08 Feb 2002 officers Secretary resigned 1 Buy now
24 Jan 2002 incorporation Incorporation Company 22 Buy now