Advanced company searchLink opens in new window

VINDIS DEVELOPMENTS LIMITED

Company number 01743883

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)
10 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 25,000
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