VINE PROPERTY CO. (LEICESTER) LIMITED
Company number 00773241
- Company Overview for VINE PROPERTY CO. (LEICESTER) LIMITED (00773241)
- Filing history for VINE PROPERTY CO. (LEICESTER) LIMITED (00773241)
- People for VINE PROPERTY CO. (LEICESTER) LIMITED (00773241)
- Charges for VINE PROPERTY CO. (LEICESTER) LIMITED (00773241)
- More for VINE PROPERTY CO. (LEICESTER) LIMITED (00773241)
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) |
---|---|---|---|
29 Mar 2010 | MISC | Form 123 | |
22 Jan 2010 | AR01 | Annual return made up to 3 November 2009 with full list of shareholders | |
22 Jan 2010 | CH01 | Director's details changed for Gregory Culshaw on 1 October 2009 | |
21 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
21 Jan 2010 | CH01 | Director's details changed for Anthony John Tookey on 1 October 2009 | |
21 Jan 2010 | AD02 | Register inspection address has been changed | |
21 Jan 2010 | CH01 | Director's details changed for Amanda Tookey on 1 October 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Amanda Tookey on 9 April 2009 | |
06 Nov 2009 | AA | Total exemption small company accounts made up to 5 April 2009 | |
23 Feb 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
23 Feb 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
23 Feb 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
23 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 15 | |
22 Dec 2008 | 363a | Return made up to 03/11/08; full list of members | |
22 Dec 2008 | 353 | Location of register of members | |
22 Dec 2008 | 190 | Location of debenture register | |
07 Oct 2008 | AA | Total exemption small company accounts made up to 5 April 2008 | |
12 Nov 2007 | 363a | Return made up to 03/11/07; full list of members | |
18 Oct 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
19 Sep 2007 | AA | Total exemption small company accounts made up to 5 April 2007 | |
06 Nov 2006 | 363a | Return made up to 03/11/06; full list of members | |
31 Oct 2006 | 288c | Director's particulars changed | |
21 Sep 2006 | AA | Total exemption small company accounts made up to 5 April 2006 | |
10 Jul 2006 | 288b | Director resigned | |
09 Nov 2005 | 363a | Return made up to 05/11/05; full list of members |