- Company Overview for VINDIS DEVELOPMENTS LIMITED (01743883)
- Filing history for VINDIS DEVELOPMENTS LIMITED (01743883)
- People for VINDIS DEVELOPMENTS LIMITED (01743883)
- Charges for VINDIS DEVELOPMENTS LIMITED (01743883)
- More for VINDIS DEVELOPMENTS LIMITED (01743883)
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) |
---|---|---|---|
10 Dec 2013 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
04 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
20 Jun 2013 | AP01 | Appointment of Mr Jamie Francis Vindis as a director | |
20 Jun 2013 | AP03 | Appointment of Mr Stephen Geoffrey Fossey as a secretary | |
20 Jun 2013 | TM01 | Termination of appointment of Nigel Vindis as a director | |
20 Jun 2013 | TM02 | Termination of appointment of Nigel Vindis as a secretary | |
14 Dec 2012 | AR01 | Annual return made up to 5 December 2012 with full list of shareholders | |
04 Dec 2012 | MISC | Section 519 | |
04 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
10 Jan 2012 | AR01 | Annual return made up to 5 December 2011 with full list of shareholders | |
14 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
14 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
02 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
02 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
02 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
02 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
04 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
21 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
21 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
21 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
15 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
17 Dec 2010 | AR01 | Annual return made up to 5 December 2010 with full list of shareholders | |
16 Dec 2010 | AD01 | Registered office address changed from Vindis House Low Road,St.Ives Huntingdon,Cambridgeshire PE27 5EL on 16 December 2010 | |
23 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
21 Jun 2010 | AA | Full accounts made up to 31 December 2009 |