Vertex Properties Ltd was founded on 18 June 2002 with its registered office in Watford, it's status in the Companies House registry is set to "Active". This company has no directors listed at Companies House. We don't know the number of employees at the business.
Document Type | Date | |
---|---|---|
TM02 - Termination of appointment of secretary | 25 January 2019 | |
TM01 - Termination of appointment of director | 25 January 2019 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 08 January 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 04 December 2018 | |
DS01 - Striking off application by a company | 26 November 2018 | |
TM01 - Termination of appointment of director | 08 November 2018 | |
TM01 - Termination of appointment of director | 13 August 2018 | |
CS01 - N/A | 22 March 2018 | |
PSC05 - N/A | 07 March 2018 | |
AD01 - Change of registered office address | 06 March 2018 | |
AA - Annual Accounts | 19 September 2017 | |
CS01 - N/A | 11 August 2017 | |
CH01 - Change of particulars for director | 31 July 2017 | |
CH01 - Change of particulars for director | 31 July 2017 | |
CH01 - Change of particulars for director | 31 July 2017 | |
CH03 - Change of particulars for secretary | 31 July 2017 | |
AA - Annual Accounts | 30 September 2016 | |
CS01 - N/A | 21 September 2016 | |
AD01 - Change of registered office address | 12 September 2016 | |
AR01 - Annual Return | 03 August 2016 | |
MR04 - N/A | 11 December 2015 | |
MR04 - N/A | 11 December 2015 | |
AA - Annual Accounts | 09 October 2015 | |
AR01 - Annual Return | 14 July 2015 | |
CH01 - Change of particulars for director | 10 July 2015 | |
CH01 - Change of particulars for director | 10 July 2015 | |
AA - Annual Accounts | 02 October 2014 | |
MR04 - N/A | 10 July 2014 | |
AR01 - Annual Return | 08 July 2014 | |
MR04 - N/A | 11 March 2014 | |
MR04 - N/A | 11 March 2014 | |
MR04 - N/A | 26 November 2013 | |
CERTNM - Change of name certificate | 13 November 2013 | |
CONNOT - N/A | 13 November 2013 | |
AA - Annual Accounts | 28 October 2013 | |
CH01 - Change of particulars for director | 24 September 2013 | |
CH03 - Change of particulars for secretary | 24 September 2013 | |
CH01 - Change of particulars for director | 24 September 2013 | |
CH01 - Change of particulars for director | 24 September 2013 | |
AD01 - Change of registered office address | 24 September 2013 | |
AR01 - Annual Return | 17 July 2013 | |
AD01 - Change of registered office address | 03 July 2013 | |
CH01 - Change of particulars for director | 03 July 2013 | |
CH01 - Change of particulars for director | 03 July 2013 | |
CH03 - Change of particulars for secretary | 01 November 2012 | |
CH01 - Change of particulars for director | 01 November 2012 | |
AA - Annual Accounts | 04 October 2012 | |
AR01 - Annual Return | 22 June 2012 | |
TM01 - Termination of appointment of director | 12 June 2012 | |
AP01 - Appointment of director | 30 May 2012 | |
MG01 - Particulars of a mortgage or charge | 18 May 2012 | |
AP01 - Appointment of director | 16 May 2012 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 29 June 2011 | |
AA - Annual Accounts | 26 July 2010 | |
AR01 - Annual Return | 15 July 2010 | |
TM01 - Termination of appointment of director | 17 March 2010 | |
AA - Annual Accounts | 03 February 2010 | |
MG01 - Particulars of a mortgage or charge | 13 January 2010 | |
363a - Annual Return | 23 June 2009 | |
AA - Annual Accounts | 08 January 2009 | |
225 - Change of Accounting Reference Date | 16 September 2008 | |
363a - Annual Return | 24 June 2008 | |
287 - Change in situation or address of Registered Office | 10 June 2008 | |
395 - Particulars of a mortgage or charge | 19 January 2008 | |
AA - Annual Accounts | 13 December 2007 | |
395 - Particulars of a mortgage or charge | 17 November 2007 | |
225 - Change of Accounting Reference Date | 29 October 2007 | |
287 - Change in situation or address of Registered Office | 10 October 2007 | |
363a - Annual Return | 16 July 2007 | |
AA - Annual Accounts | 13 July 2007 | |
225 - Change of Accounting Reference Date | 15 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 March 2007 | |
395 - Particulars of a mortgage or charge | 24 February 2007 | |
395 - Particulars of a mortgage or charge | 16 February 2007 | |
288a - Notice of appointment of directors or secretaries | 07 February 2007 | |
288a - Notice of appointment of directors or secretaries | 24 January 2007 | |
288b - Notice of resignation of directors or secretaries | 24 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 September 2006 | |
395 - Particulars of a mortgage or charge | 08 August 2006 | |
363a - Annual Return | 05 July 2006 | |
AA - Annual Accounts | 05 April 2006 | |
363s - Annual Return | 29 June 2005 | |
AA - Annual Accounts | 27 April 2005 | |
395 - Particulars of a mortgage or charge | 08 December 2004 | |
AA - Annual Accounts | 26 October 2004 | |
363s - Annual Return | 20 July 2004 | |
363s - Annual Return | 21 July 2003 | |
395 - Particulars of a mortgage or charge | 12 April 2003 | |
395 - Particulars of a mortgage or charge | 11 March 2003 | |
395 - Particulars of a mortgage or charge | 24 December 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 December 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 December 2002 | |
225 - Change of Accounting Reference Date | 27 September 2002 | |
288b - Notice of resignation of directors or secretaries | 27 September 2002 | |
288b - Notice of resignation of directors or secretaries | 27 September 2002 | |
288a - Notice of appointment of directors or secretaries | 27 September 2002 | |
288a - Notice of appointment of directors or secretaries | 27 September 2002 | |
287 - Change in situation or address of Registered Office | 11 July 2002 | |
NEWINC - New incorporation documents | 18 June 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
An omnibus guarantee and set-off agreement | 17 May 2012 | Fully Satisfied |
N/A |
All assets debenture | 07 January 2010 | Fully Satisfied |
N/A |
Debenture | 14 January 2008 | Fully Satisfied |
N/A |
Legal mortgage | 07 November 2007 | Fully Satisfied |
N/A |
Legal mortgage | 15 February 2007 | Fully Satisfied |
N/A |
Debenture | 08 February 2007 | Fully Satisfied |
N/A |
Debenture | 03 August 2006 | Fully Satisfied |
N/A |
Guarantee & debenture | 30 November 2004 | Fully Satisfied |
N/A |
Legal charge | 31 March 2003 | Fully Satisfied |
N/A |
Legal charge | 28 February 2003 | Fully Satisfied |
N/A |
Guarantee & debenture | 09 December 2002 | Fully Satisfied |
N/A |