8 VBR LIMITED - PIMLICO


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-06-16 View Report
Accounts. Accounts type total exemption full. 2023-02-21 View Report
Confirmation statement. Statement with no updates. 2022-06-16 View Report
Accounts. Accounts type total exemption full. 2021-11-01 View Report
Confirmation statement. Statement with no updates. 2021-06-30 View Report
Accounts. Accounts type total exemption full. 2020-11-27 View Report
Confirmation statement. Statement with updates. 2020-07-27 View Report
Accounts. Accounts type total exemption full. 2019-12-23 View Report
Confirmation statement. Statement with no updates. 2019-07-17 View Report
Accounts. Accounts type total exemption full. 2018-12-28 View Report
Confirmation statement. Statement with no updates. 2018-07-02 View Report
Accounts. Accounts type total exemption full. 2018-03-12 View Report
Address. Old address: Town House Farm Marton Marton Cum Grafton York YO51 9QY. Change date: 2017-12-20. New address: 83 Cambridge Street Pimlico London SW1V 4PS. 2017-12-20 View Report
Accounts. Change account reference date company previous shortened. 2017-12-19 View Report
Confirmation statement. Statement with no updates. 2017-06-16 View Report
Confirmation statement. Statement with updates. 2017-04-13 View Report
Accounts. Accounts type total exemption small. 2016-12-23 View Report
Annual return. With made up date full list shareholders. 2016-05-05 View Report
Accounts. Accounts type total exemption small. 2015-12-23 View Report
Annual return. With made up date full list shareholders. 2015-04-22 View Report
Accounts. Change account reference date company current shortened. 2015-03-16 View Report
Officers. Officer name: Ms Catherine Luise Blair. Appointment date: 2015-02-17. 2015-02-17 View Report
Officers. Termination date: 2015-01-23. Officer name: Robin Hereford. 2015-02-17 View Report
Accounts. Accounts type total exemption small. 2015-01-26 View Report
Annual return. With made up date full list shareholders. 2014-04-15 View Report
Officers. Officer name: Mr Renato Alexandre Barros De Prieto. 2014-03-13 View Report
Officers. Officer name: Edward Devereux. 2014-01-23 View Report
Accounts. Accounts type total exemption small. 2014-01-22 View Report
Annual return. With made up date full list shareholders. 2013-04-18 View Report
Accounts. Accounts type total exemption small. 2012-11-09 View Report
Officers. Officer name: Gregory Ljubo Jadrijevich. 2012-07-18 View Report
Officers. Officer name: Michael Dunn. 2012-07-18 View Report
Officers. Officer name: Michael Dunn. 2012-07-18 View Report
Annual return. With made up date full list shareholders. 2012-04-13 View Report
Accounts. Accounts type total exemption small. 2011-10-21 View Report
Address. Change date: 2011-06-15. Old address: C/O Rosewood Corporate Finance Ltd Town House Farm Marton Cum Grafton York North Yorkshire YO51 9QY. 2011-06-15 View Report
Annual return. With made up date full list shareholders. 2011-04-19 View Report
Officers. Officer name: The Viscount Robin Hereford. Change date: 2010-04-14. 2011-04-19 View Report
Address. Old address: Flat 1 8 Vauxhall Bridge Road London SW1V 2SD. Change date: 2011-02-15. 2011-02-15 View Report
Accounts. Accounts type total exemption small. 2011-01-31 View Report
Address. Change date: 2010-06-24. Old address: Priory House 18-25 St. John's Lane London EC1M 4HD. 2010-06-24 View Report
Annual return. With made up date full list shareholders. 2010-06-03 View Report
Officers. Description: Director appointed the viscount robin hereford. 2009-07-01 View Report
Officers. Description: Director appointed edward devereux. 2009-06-23 View Report
Officers. Description: Director and secretary appointed michael brian dunn. 2009-06-23 View Report
Officers. Description: Appointment terminated secretary waterlow secretaries LIMITED. 2009-05-20 View Report
Officers. Description: Appointment terminated director dunstana davies. 2009-05-20 View Report
Address. Description: Registered office changed on 13/05/2009 from 6-8 underwood street london N1 7JQ. 2009-05-13 View Report
Change of name. Description: Company name changed fedross LIMITED\certificate issued on 15/05/09. 2009-05-13 View Report
Incorporation. Incorporation company. 2009-04-13 View Report