Advanced company searchLink opens in new window

VIC COUPLAND LIMITED

Company number 00326914

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Aug 2019 CH01 Director's details changed for Mr Paul Martin Chapman on 26 July 2019
01 Aug 2019 PSC04 Change of details for Mr Paul Martin Chapman as a person with significant control on 26 July 2019
25 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with updates
30 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
07 Aug 2018 CS01 Confirmation statement made on 24 July 2018 with updates
24 Jul 2018 CH01 Director's details changed for Mr Matthew Francis Dodson on 24 July 2018
24 Jul 2018 PSC04 Change of details for Mr Nigel Keith Marris as a person with significant control on 24 July 2018
26 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
31 Jul 2017 CS01 Confirmation statement made on 24 July 2017 with no updates
28 Jul 2017 PSC01 Notification of Nigel Keith Marris as a person with significant control on 24 July 2017
28 Jul 2017 PSC01 Notification of Matthew Francis Dodson as a person with significant control on 24 July 2017
28 Jul 2017 PSC01 Notification of Paul Martin Chapman as a person with significant control on 24 July 2017
28 Jul 2017 PSC07 Cessation of Viceroy Holdings Ltd as a person with significant control on 24 July 2017
27 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
29 Jul 2016 CS01 Confirmation statement made on 24 July 2016 with updates
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
28 Jul 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 3,499
23 Sep 2014 AA Total exemption small company accounts made up to 30 April 2014
25 Jul 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
17 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
30 Jul 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
30 Jul 2013 CH01 Director's details changed for Mr Nigel Keith Marris on 24 July 2013
30 Jul 2013 CH01 Director's details changed for Mr Paul Martin Chapman on 24 July 2013
30 Jul 2013 CH01 Director's details changed for Mr Matthew Francis Dodson on 24 July 2013
01 Oct 2012 AA Total exemption small company accounts made up to 30 April 2012