VINEBRIGHT PROPERTIES LIMITED

04589600
8 GLENEAGLES COURT BRIGHTON ROAD CRAWLEY WEST SUSSEX RH10 6AD

Documents

Documents
Date Category Description Pages
26 Jan 2016 gazette Gazette Dissolved Voluntary 1 Buy now
13 Oct 2015 gazette Gazette Notice Voluntary 1 Buy now
01 Oct 2015 dissolution Dissolution Application Strike Off Company 4 Buy now
06 May 2015 accounts Annual Accounts 9 Buy now
02 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Nov 2014 annual-return Annual Return 3 Buy now
07 Nov 2014 officers Termination of appointment of secretary (Mark Alan Freeland) 1 Buy now
04 Mar 2014 accounts Annual Accounts 10 Buy now
09 Dec 2013 annual-return Annual Return 3 Buy now
07 Mar 2013 accounts Annual Accounts 10 Buy now
20 Dec 2012 annual-return Annual Return 3 Buy now
16 Mar 2012 accounts Annual Accounts 12 Buy now
15 Nov 2011 annual-return Annual Return 3 Buy now
24 Oct 2011 mortgage Particulars of a mortgage or charge 7 Buy now
12 Aug 2011 miscellaneous Miscellaneous 2 Buy now
22 Mar 2011 accounts Annual Accounts 12 Buy now
08 Feb 2011 officers Termination of appointment of director (Graham Blackford) 1 Buy now
08 Feb 2011 officers Appointment of secretary (Mr Mark Alan Freeland) 1 Buy now
08 Feb 2011 officers Termination of appointment of secretary (Graham Blackford) 1 Buy now
17 Dec 2010 annual-return Annual Return 3 Buy now
08 Feb 2010 accounts Annual Accounts 12 Buy now
05 Feb 2010 annual-return Annual Return 4 Buy now
05 Feb 2010 officers Change of particulars for director (Peter Anthony Davies) 2 Buy now
05 Feb 2010 officers Change of particulars for secretary (Graham John Blackford) 1 Buy now
05 Feb 2010 officers Change of particulars for director (Graham John Blackford) 2 Buy now
23 Sep 2009 mortgage Particulars of a mortgage or charge / charge no: 6 3 Buy now
23 Sep 2009 mortgage Particulars of a mortgage or charge / charge no: 5 3 Buy now
23 Sep 2009 mortgage Particulars of a mortgage or charge / charge no: 7 3 Buy now
09 Feb 2009 accounts Annual Accounts 13 Buy now
19 Dec 2008 annual-return Return made up to 13/11/08; full list of members 3 Buy now
19 Dec 2008 officers Director's change of particulars / peter davies / 19/12/2008 1 Buy now
19 Dec 2008 officers Director and secretary's change of particulars / graham blackford / 19/12/2008 1 Buy now
19 Dec 2008 officers Director and secretary's change of particulars / graham blackford / 19/12/2008 1 Buy now
08 Mar 2008 accounts Annual Accounts 12 Buy now
27 Nov 2007 annual-return Return made up to 13/11/07; full list of members 2 Buy now
18 May 2007 accounts Annual Accounts 12 Buy now
12 May 2007 mortgage Particulars of mortgage/charge 4 Buy now
12 May 2007 mortgage Particulars of mortgage/charge 6 Buy now
10 May 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
10 May 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
22 Jan 2007 annual-return Return made up to 13/11/06; full list of members 2 Buy now
24 May 2006 officers Director resigned 1 Buy now
10 Jan 2006 accounts Annual Accounts 10 Buy now
29 Nov 2005 annual-return Return made up to 13/11/05; full list of members 2 Buy now
18 Feb 2005 mortgage Particulars of mortgage/charge 8 Buy now
15 Feb 2005 mortgage Particulars of mortgage/charge 3 Buy now
29 Nov 2004 annual-return Return made up to 13/11/04; full list of members 7 Buy now
19 Oct 2004 accounts Annual Accounts 12 Buy now
10 Feb 2004 accounts Annual Accounts 3 Buy now
07 Dec 2003 annual-return Return made up to 13/11/03; full list of members 7 Buy now
03 Mar 2003 accounts Accounting reference date shortened from 30/11/03 to 31/07/03 1 Buy now
13 Jan 2003 officers New secretary appointed;new director appointed 4 Buy now
07 Jan 2003 resolution Resolution 28 Buy now
07 Jan 2003 resolution Resolution 2 Buy now
07 Jan 2003 capital £ nc 100/2 03/12/02 1 Buy now
19 Dec 2002 address Registered office changed on 19/12/02 from: temple house 20 holywell row london EC2A 4XH 1 Buy now
19 Dec 2002 officers New director appointed 5 Buy now
19 Dec 2002 officers New director appointed 5 Buy now
19 Dec 2002 officers Secretary resigned 1 Buy now
19 Dec 2002 officers Director resigned 1 Buy now
13 Nov 2002 incorporation Incorporation Company 7 Buy now