HOLDSWORTH-VAUGHAN MANAGEMENT LTD.

C/O Azets Burnham Yard C/O Azets Burnham Yard, Beaconsfield, HP9 2JH, Bucks, United Kingdom
StatusACTIVE
Company No.08649172
CategoryPrivate Limited Company
Incorporated13 Aug 2013
Age10 years, 9 months, 26 days
JurisdictionEngland Wales

SUMMARY

HOLDSWORTH-VAUGHAN MANAGEMENT LTD. is an active private limited company with number 08649172. It was incorporated 10 years, 9 months, 26 days ago, on 13 August 2013. The company address is C/O Azets Burnham Yard C/O Azets Burnham Yard, Beaconsfield, HP9 2JH, Bucks, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 27 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2023

Action Date: 13 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2022

Action Date: 13 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-13

Psc name: Mr Philip Holdsworth Vaughan Roberts

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Evelyn Barbara Roberts

Change date: 2021-12-13

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Holdsworth Vaughan Roberts

Change date: 2021-12-13

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-13

Officer name: Mrs Evelyn Barbara Roberts

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Address

Type: AD01

New address: C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH

Old address: The Mill House Boundary Road Loudwater High Wycombe HP10 9QN England

Change date: 2021-12-13

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2021

Action Date: 13 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Address

Type: AD01

New address: The Mill House Boundary Road Loudwater High Wycombe HP10 9QN

Old address: C/O the Fish Partnership the Mill House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN

Change date: 2020-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2019

Action Date: 13 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086491720001

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086491720002

Documents

View document PDF

Change person director company with change date

Date: 24 May 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-24

Officer name: Mr Philip Holdsworth Vaughan Roberts

Documents

View document PDF

Change person director company with change date

Date: 24 May 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Evelyn Barbara Roberts

Change date: 2019-05-24

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2019

Action Date: 24 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-24

Psc name: Mrs Evelyn Barbara Roberts

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2019

Action Date: 24 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Philip Holdsworth Vaughan Roberts

Change date: 2019-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2018

Action Date: 13 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2017

Action Date: 13 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 13 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2015

Action Date: 13 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2014

Action Date: 13 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-13

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2014

Action Date: 12 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-12

Officer name: Mrs Evelyn Barbara Roberts

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2014

Action Date: 12 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-12

Officer name: Mr Philip Holdsworth Vaughan Roberts

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Apr 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-08-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 16 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086491720002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 07 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086491720001

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Sep 2013

Action Date: 10 Sep 2013

Category: Address

Type: AD01

Old address: 24 Camborne Road Wandsworth London SW18 4BJ England

Change date: 2013-09-10

Documents

View document PDF

Incorporation company

Date: 13 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BURGESS MEDICAL CONSULTANTS LIMITED

105 LEIGH ROAD,LEIGH-ON-SEA,SS9 1JL

Number:10122361
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

H.E. LEADS LIMITED

REEDHAM HOUSE,MANCHESTER,M3 2PJ

Number:09773663
Status:ACTIVE
Category:Private Limited Company

HINGSTONS ANTIQUES LIMITED

HIGHLAND HOUSE, MAYFLOWER CLOSE,EASTLEIGH,SO53 4AR

Number:05874715
Status:ACTIVE
Category:Private Limited Company

NEW FUTURE PROPERTIES LIMITED

THE QUAY NO12. PRINCES PARADE,LIVERPOOL,L3 1BG

Number:05328760
Status:ACTIVE
Category:Private Limited Company

NYKEETA TISH CONSULTING LTD

21 CLEMENCE STREET,LONDON,E14 7TR

Number:11106398
Status:ACTIVE
Category:Private Limited Company

PRANCING FISH PUBLISHING LIMITED

BERWYN HOUSE,OSWESTRY,SY10 7HG

Number:06854576
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source