- Company Overview for VIKING CORP LIMITED (02314392)
- Filing history for VIKING CORP LIMITED (02314392)
- People for VIKING CORP LIMITED (02314392)
- Charges for VIKING CORP LIMITED (02314392)
- More for VIKING CORP LIMITED (02314392)
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) |
---|---|---|---|
11 Nov 2020 | AP03 | Appointment of Shelley Marie Clarke as a secretary on 11 November 2020 | |
06 Jul 2020 | SH03 | Purchase of own shares. | |
17 Jun 2020 | CS01 | Confirmation statement made on 17 June 2020 with updates | |
17 Jun 2020 | TM01 | Termination of appointment of Margaret Veronica Kelly as a director on 13 May 2020 | |
17 Jun 2020 | PSC04 | Change of details for Jacob Rodger Kelly as a person with significant control on 13 May 2020 | |
17 Jun 2020 | PSC07 | Cessation of Margaret Veronica Kelly as a person with significant control on 13 May 2020 | |
11 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2020 | SH06 |
Cancellation of shares. Statement of capital on 13 May 2020
|
|
01 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
01 Nov 2019 | MR04 | Satisfaction of charge 2 in full | |
01 Nov 2019 | MR04 | Satisfaction of charge 023143920003 in full | |
02 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 May 2019 | AD01 | Registered office address changed from 5 Bedford Road Petersfield Hampshire GU32 3LJ England to Unit 5 Bedford Road Petersfield Hampshire GU32 3LJ on 20 May 2019 | |
16 Apr 2019 | CH01 | Director's details changed for Mr Samuel Maxwell Kelly on 16 April 2019 | |
16 Apr 2019 | CH01 | Director's details changed for Mr Jacob Rodger Kelly on 16 April 2019 | |
16 Apr 2019 | CH01 | Director's details changed for Mr Marc Andrew Ladle on 16 April 2019 | |
16 Apr 2019 | CH01 | Director's details changed for Mrs Margaret Veronica Kelly on 16 April 2019 | |
16 Apr 2019 | AD01 | Registered office address changed from Unit 15 Bordon Trading Estate Old Station Way Bordon Hampshire GU35 9HH England to 5 Bedford Road Petersfield Hampshire GU32 3LJ on 16 April 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with updates | |
08 Jan 2019 | MR01 | Registration of charge 023143920004, created on 4 January 2019 | |
08 Jan 2019 | MR01 | Registration of charge 023143920005, created on 4 January 2019 | |
06 Dec 2018 | CH01 | Director's details changed for Mr Jacob Rodger Kelly on 6 December 2018 | |
30 Nov 2018 | CH01 | Director's details changed for Jacob Rodger Kelly on 30 November 2018 | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 |