- Company Overview for VANITY PROPERTIES LIMITED (02245708)
- Filing history for VANITY PROPERTIES LIMITED (02245708)
- People for VANITY PROPERTIES LIMITED (02245708)
- Charges for VANITY PROPERTIES LIMITED (02245708)
- More for VANITY PROPERTIES LIMITED (02245708)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Feb 2015 | AD01 | Registered office address changed from 25 Harley Street London W1N 2BR to 73 Cornhill London England EC3V 3QQ on 5 February 2015 | |
10 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
07 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
01 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
16 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
02 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
21 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
11 Oct 2011 | TM01 | Termination of appointment of Michael Gubbay as a director | |
04 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
26 Jul 2011 | AP01 | Appointment of Mr Patrick Colin O'driscoll as a director | |
27 Jun 2011 | CH01 | Director's details changed for Mr Malcolm Robin Turner on 27 June 2011 | |
14 Jan 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
04 Oct 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
14 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
27 May 2010 | CH01 | Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 | |
13 Jan 2010 | CH01 | Director's details changed for William Richard Collins on 1 January 2010 | |
12 Jan 2010 | CH03 | Secretary's details changed for Anne Benjamin on 1 January 2010 | |
12 Jan 2010 | CH01 | Director's details changed for Mr Michael David Gubbay on 1 January 2010 | |
12 Jan 2010 | CH01 | Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 | |
16 Oct 2009 | AR01 | Annual return made up to 30 September 2009 with full list of shareholders | |
22 Jul 2009 | AA | Full accounts made up to 31 December 2008 | |
21 Oct 2008 | 363a | Return made up to 30/09/08; full list of members | |
16 Oct 2008 | AA | Full accounts made up to 31 December 2007 | |
07 Nov 2007 | 288b | Director resigned | |
07 Nov 2007 | 288a | New director appointed |