AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 19th, April 2023
| accounts
|
Free Download
(31 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 17th, August 2022
| accounts
|
Free Download
(29 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 7th, August 2021
| accounts
|
Free Download
(28 pages)
|
AD01 |
Change of registered address from Oak House Reeds Crescent Watford Herts WD24 4PH England on Thu, 17th Dec 2020 to Second Floor, Building 4 Croxley Park Hatters Lane Watford WD18 8YF
filed on: 17th, December 2020
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 24th, November 2020
| accounts
|
Free Download
(27 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 16th, July 2019
| accounts
|
Free Download
(27 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 28th, December 2018
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 19th Dec 2018
filed on: 19th, December 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On Mon, 17th Dec 2018 new director was appointed.
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 11th Dec 2018
filed on: 11th, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 20th, June 2018
| accounts
|
Free Download
(23 pages)
|
AD01 |
Change of registered address from Oak House Reeds Crescent Watford Hertfordshire WD24 4QP on Thu, 26th Apr 2018 to Oak House Reeds Crescent Watford Herts WD24 4PH
filed on: 26th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 18th, August 2017
| accounts
|
Free Download
(24 pages)
|
AD03 |
Registered inspection location new location: C/O Michelmores Llp Woodwater House Pynes Hill Exeter Devon EX2 5WR.
filed on: 27th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 21st, September 2016
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 28th May 2016
filed on: 1st, June 2016
| annual return
|
Free Download
(6 pages)
|
AD03 |
Registered inspection location new location: C/O Michelmores Llp Woodwater House Pynes Hill Exeter Devon EX2 5WR.
filed on: 1st, June 2016
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed vinci park hertfordshire LIMITEDcertificate issued on 05/11/15
filed on: 5th, November 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP04 |
On Mon, 12th Oct 2015, company appointed a new person to the position of a secretary
filed on: 14th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 2nd, October 2015
| accounts
|
Free Download
(23 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 28th May 2015
filed on: 10th, June 2015
| annual return
|
Free Download
(5 pages)
|
MR05 |
All of the property or undertaking has been released from charge 072683380001
filed on: 6th, March 2015
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, March 2015
| mortgage
|
Free Download
(1 page)
|
MISC |
Sec 519
filed on: 31st, October 2014
| miscellaneous
|
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 23rd, October 2014
| auditors
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 072683380001, created on Mon, 7th Jul 2014
filed on: 15th, July 2014
| mortgage
|
Free Download
(39 pages)
|
RESOLUTIONS |
Resolution of change of Association Memorandum
filed on: 11th, July 2014
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 11th, July 2014
| incorporation
|
Free Download
(18 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 28th May 2014
filed on: 2nd, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 2nd Jun 2014: 1.00 GBP
capital
|
|
AA |
Full accounts for the period ending Mon, 31st Dec 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(24 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 28th May 2013
filed on: 29th, May 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Fri, 11th Jan 2013 new director was appointed.
filed on: 11th, January 2013
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2011
filed on: 3rd, October 2012
| accounts
|
Free Download
(24 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st Aug 2012
filed on: 1st, August 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 28th May 2012
filed on: 30th, May 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Mon, 14th May 2012 new director was appointed.
filed on: 14th, May 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 11th May 2012
filed on: 11th, May 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 30th Nov 2011
filed on: 30th, November 2011
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2010
filed on: 1st, November 2011
| accounts
|
Free Download
(14 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Dec 2010
filed on: 27th, October 2011
| accounts
|
Free Download
(1 page)
|
AP03 |
On Mon, 15th Aug 2011, company appointed a new person to the position of a secretary
filed on: 15th, August 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 12th Aug 2011 new director was appointed.
filed on: 12th, August 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 15th Jul 2011
filed on: 15th, July 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Fri, 15th Jul 2011
filed on: 15th, July 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 28th May 2011
filed on: 31st, May 2011
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Fri, 31st Dec 2010
filed on: 31st, December 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 23rd Dec 2010 new director was appointed.
filed on: 23rd, December 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 14th Jun 2010 new director was appointed.
filed on: 14th, June 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, May 2010
| incorporation
|
Free Download
(23 pages)
|