VINCENT STREET (BRADFORD) MANAGEMENT COMPANY LIMITED

06855387
7 DUCHY GROVE HARROGATE NORTH YORKSHIRE HG2 0ND

Documents

Documents
Date Category Description Pages
21 May 2019 gazette Gazette Dissolved Compulsory 1 Buy now
05 Mar 2019 gazette Gazette Notice Compulsory 1 Buy now
17 Jul 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2018 gazette Gazette Notice Compulsory 1 Buy now
13 Mar 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Mar 2018 accounts Annual Accounts 2 Buy now
06 Mar 2018 gazette Gazette Notice Compulsory 1 Buy now
05 Aug 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Aug 2017 annual-return Annual Return 6 Buy now
02 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jul 2017 gazette Gazette Notice Compulsory 1 Buy now
25 Apr 2016 annual-return Annual Return 4 Buy now
07 Apr 2016 accounts Amended Accounts 3 Buy now
07 Apr 2016 accounts Annual Accounts 3 Buy now
07 Apr 2016 accounts Annual Accounts 3 Buy now
07 Apr 2016 accounts Annual Accounts 3 Buy now
07 Apr 2016 accounts Annual Accounts 3 Buy now
07 Apr 2016 accounts Amended Accounts 3 Buy now
22 Jan 2016 annual-return Annual Return 3 Buy now
22 Jan 2016 officers Termination of appointment of director 1 Buy now
22 Jan 2016 officers Appointment of director (Mrs Lisa Churchill) 3 Buy now
09 Jan 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Dec 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
10 Nov 2015 gazette Gazette Notice Compulsory 1 Buy now
28 Mar 2015 officers Termination of appointment of director (Jason Lee Churchill) 1 Buy now
28 Mar 2015 officers Appointment of director (Mrs Lisa Churchill) 2 Buy now
28 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Mar 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Mar 2015 gazette Gazette Notice Compulsory 1 Buy now
18 Aug 2014 officers Change of particulars for director (Mr Jason Lee Churchill) 2 Buy now
31 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jun 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Jun 2014 annual-return Annual Return 3 Buy now
04 Jun 2014 officers Change of particulars for director (Mr Jason Lee Churchill) 2 Buy now
12 May 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Apr 2014 gazette Gazette Notice Compulsary 1 Buy now
10 Oct 2013 officers Termination of appointment of director (Lisa Churchill) 1 Buy now
10 Oct 2013 officers Appointment of director (Mr Jason Lee Churchill) 2 Buy now
03 Apr 2013 annual-return Annual Return 3 Buy now
02 Apr 2013 officers Appointment of director (Mrs Lisa Churchill) 2 Buy now
02 Apr 2013 officers Termination of appointment of director (Paul Farmer) 1 Buy now
31 Dec 2012 accounts Annual Accounts 4 Buy now
01 Sep 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Aug 2012 annual-return Annual Return 3 Buy now
21 Aug 2012 gazette Gazette Notice Compulsary 1 Buy now
15 Jun 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Dec 2011 accounts Annual Accounts 2 Buy now
24 May 2011 annual-return Annual Return 3 Buy now
20 Dec 2010 accounts Annual Accounts 2 Buy now
28 Jun 2010 annual-return Annual Return 4 Buy now
28 Jun 2010 officers Termination of appointment of secretary (Lisa Churchill) 1 Buy now
28 Jun 2010 officers Termination of appointment of director (Jason Churchill) 1 Buy now
28 Jun 2010 officers Appointment of director (Mr Paul John Farmer) 2 Buy now
28 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Aug 2009 officers Secretary appointed lisa churchill 2 Buy now
07 May 2009 officers Director appointed jason lee churchill 2 Buy now
07 May 2009 officers Appointment terminated director philip crawley 1 Buy now
23 Mar 2009 incorporation Incorporation Company 13 Buy now