Established in 2008, Vanderbilt Financial Building Management Ltd has its registered office in Bedfordshire, it's status at Companies House is "Active". We don't know the number of employees at the organisation. There are 4 directors listed as Kosh, William George, Kosh, Margaret Ann, Temple Secretaries Limited, Company Directors Limited for this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KOSH, Margaret Ann | 09 July 2008 | - | 1 |
COMPANY DIRECTORS LIMITED | 09 July 2008 | 09 July 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KOSH, William George | 09 July 2008 | - | 1 |
TEMPLE SECRETARIES LIMITED | 09 July 2008 | 09 July 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 August 2020 | |
AA - Annual Accounts | 30 July 2020 | |
AD01 - Change of registered office address | 09 January 2020 | |
CS01 - N/A | 29 July 2019 | |
AA - Annual Accounts | 30 April 2019 | |
CS01 - N/A | 31 July 2018 | |
AA - Annual Accounts | 30 April 2018 | |
PSC04 - N/A | 02 October 2017 | |
CH03 - Change of particulars for secretary | 02 October 2017 | |
PSC04 - N/A | 02 October 2017 | |
CH01 - Change of particulars for director | 02 October 2017 | |
CS01 - N/A | 12 July 2017 | |
AA - Annual Accounts | 28 April 2017 | |
CS01 - N/A | 12 August 2016 | |
AA - Annual Accounts | 28 April 2016 | |
CH01 - Change of particulars for director | 21 July 2015 | |
AR01 - Annual Return | 20 July 2015 | |
AA - Annual Accounts | 30 April 2015 | |
AR01 - Annual Return | 01 August 2014 | |
AA - Annual Accounts | 30 April 2014 | |
AR01 - Annual Return | 19 July 2013 | |
AA - Annual Accounts | 30 April 2013 | |
AR01 - Annual Return | 18 July 2012 | |
AA - Annual Accounts | 30 April 2012 | |
DISS40 - Notice of striking-off action discontinued | 21 September 2011 | |
AR01 - Annual Return | 19 July 2011 | |
SH01 - Return of Allotment of shares | 19 July 2011 | |
AA - Annual Accounts | 31 May 2011 | |
SH01 - Return of Allotment of shares | 31 May 2011 | |
SH01 - Return of Allotment of shares | 14 February 2011 | |
AA - Annual Accounts | 26 July 2010 | |
AR01 - Annual Return | 15 July 2010 | |
CH01 - Change of particulars for director | 15 July 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 July 2010 | |
363a - Annual Return | 20 July 2009 | |
288a - Notice of appointment of directors or secretaries | 04 September 2008 | |
288a - Notice of appointment of directors or secretaries | 04 September 2008 | |
288b - Notice of resignation of directors or secretaries | 15 July 2008 | |
288b - Notice of resignation of directors or secretaries | 15 July 2008 | |
NEWINC - New incorporation documents | 09 July 2008 |