Vendmaster Ltd was founded on 21 July 1999 with its registered office in Rochester, it's status at Companies House is "Active". Cane, Sandra Isabella, Cane, Paul, Cane, Rosemary Joyce, Drawbridge, Deborah Michelle, Hooper, Elizabeth Jane, Bentley, Gordon Peter, Cassar, John Charles are listed as directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CANE, Paul | 21 July 1999 | - | 1 |
BENTLEY, Gordon Peter | 18 August 2000 | 31 July 2003 | 1 |
CASSAR, John Charles | 21 July 1999 | 18 August 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CANE, Sandra Isabella | 01 May 2017 | - | 1 |
CANE, Rosemary Joyce | 11 April 2004 | 31 October 2006 | 1 |
DRAWBRIDGE, Deborah Michelle | 07 November 2013 | 30 April 2017 | 1 |
HOOPER, Elizabeth Jane | 31 October 2006 | 16 September 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 August 2020 | |
AA - Annual Accounts | 23 April 2020 | |
CS01 - N/A | 02 September 2019 | |
AA - Annual Accounts | 29 April 2019 | |
CS01 - N/A | 09 August 2018 | |
AA - Annual Accounts | 27 April 2018 | |
CS01 - N/A | 31 July 2017 | |
AP03 - Appointment of secretary | 20 June 2017 | |
TM02 - Termination of appointment of secretary | 20 June 2017 | |
AA - Annual Accounts | 28 April 2017 | |
CS01 - N/A | 04 August 2016 | |
AA - Annual Accounts | 28 April 2016 | |
AR01 - Annual Return | 27 August 2015 | |
AA - Annual Accounts | 07 January 2015 | |
CH01 - Change of particulars for director | 24 September 2014 | |
AR01 - Annual Return | 22 September 2014 | |
CH01 - Change of particulars for director | 03 June 2014 | |
AD01 - Change of registered office address | 03 June 2014 | |
AA - Annual Accounts | 08 April 2014 | |
AP03 - Appointment of secretary | 08 November 2013 | |
TM02 - Termination of appointment of secretary | 01 October 2013 | |
AR01 - Annual Return | 10 September 2013 | |
AA - Annual Accounts | 07 March 2013 | |
AR01 - Annual Return | 30 July 2012 | |
AA - Annual Accounts | 25 April 2012 | |
AR01 - Annual Return | 01 August 2011 | |
CH01 - Change of particulars for director | 01 August 2011 | |
AA - Annual Accounts | 28 April 2011 | |
AR01 - Annual Return | 09 August 2010 | |
AA - Annual Accounts | 14 July 2010 | |
363a - Annual Return | 04 August 2009 | |
AA - Annual Accounts | 21 July 2009 | |
363a - Annual Return | 03 September 2008 | |
AA - Annual Accounts | 27 August 2008 | |
395 - Particulars of a mortgage or charge | 19 October 2007 | |
363s - Annual Return | 01 September 2007 | |
AA - Annual Accounts | 07 June 2007 | |
288a - Notice of appointment of directors or secretaries | 13 December 2006 | |
288b - Notice of resignation of directors or secretaries | 13 December 2006 | |
363s - Annual Return | 02 November 2006 | |
AA - Annual Accounts | 31 May 2006 | |
363s - Annual Return | 18 August 2005 | |
AA - Annual Accounts | 19 July 2005 | |
395 - Particulars of a mortgage or charge | 05 October 2004 | |
363s - Annual Return | 07 September 2004 | |
AA - Annual Accounts | 08 June 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 April 2004 | |
288a - Notice of appointment of directors or secretaries | 19 April 2004 | |
288b - Notice of resignation of directors or secretaries | 15 August 2003 | |
363s - Annual Return | 15 August 2003 | |
AA - Annual Accounts | 18 May 2003 | |
363s - Annual Return | 30 July 2002 | |
AA - Annual Accounts | 31 May 2002 | |
363s - Annual Return | 02 August 2001 | |
AA - Annual Accounts | 15 June 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 September 2000 | |
288b - Notice of resignation of directors or secretaries | 05 September 2000 | |
288a - Notice of appointment of directors or secretaries | 05 September 2000 | |
363s - Annual Return | 11 August 2000 | |
288a - Notice of appointment of directors or secretaries | 28 September 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 September 1999 | |
288b - Notice of resignation of directors or secretaries | 08 September 1999 | |
287 - Change in situation or address of Registered Office | 08 September 1999 | |
288b - Notice of resignation of directors or secretaries | 28 July 1999 | |
288b - Notice of resignation of directors or secretaries | 28 July 1999 | |
288a - Notice of appointment of directors or secretaries | 28 July 1999 | |
288a - Notice of appointment of directors or secretaries | 28 July 1999 | |
NEWINC - New incorporation documents | 21 July 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit agreement | 05 October 2007 | Outstanding |
N/A |
Rent deposit agreement | 30 September 2004 | Outstanding |
N/A |