- Company Overview for VIRGIN PROPERTIES LIMITED (02456794)
- Filing history for VIRGIN PROPERTIES LIMITED (02456794)
- People for VIRGIN PROPERTIES LIMITED (02456794)
- Insolvency for VIRGIN PROPERTIES LIMITED (02456794)
- More for VIRGIN PROPERTIES LIMITED (02456794)
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) |
---|---|---|---|
12 Oct 2011 | AP01 | Appointment of Mr Gordon Douglas Mccallum as a director | |
12 Oct 2011 | AP01 | Appointment of Mr Patrick Charles Kingdon Mccall as a director | |
11 Oct 2011 | TM02 | Termination of appointment of Caroline Drake as a secretary | |
11 Oct 2011 | AP01 | Appointment of Mr Ian Philip Woods as a director | |
11 Oct 2011 | AP03 | Appointment of Mr Barry Alexander Ralph Gerrard as a secretary | |
11 Oct 2011 | TM01 | Termination of appointment of Tilesh Patel as a director | |
11 Oct 2011 | TM01 | Termination of appointment of Barry Gerrard as a director | |
01 Aug 2011 | AR01 | Annual return made up to 1 July 2011 with full list of shareholders | |
16 May 2011 | AP01 | Appointment of Tilesh Chimanbhai Patel as a director | |
16 May 2011 | TM01 | Termination of appointment of Jonathan Cohen as a director | |
22 Nov 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
27 Jul 2010 | AR01 | Annual return made up to 1 July 2010 with full list of shareholders | |
08 Feb 2010 | CH03 | Secretary's details changed for Caroline Ann Drake on 31 January 2010 | |
08 Feb 2010 | CH01 | Director's details changed for Jonathan Mark Cohen on 31 January 2010 | |
27 Nov 2009 | TM01 | Termination of appointment of Gordon Mccallum as a director | |
27 Nov 2009 | TM01 | Termination of appointment of Jane Phillips as a director | |
27 Nov 2009 | AP01 | Appointment of Jonathan Mark Cohen as a director | |
13 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2009 | 363a | Return made up to 01/07/09; full list of members | |
04 Jun 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
29 Sep 2008 | 288c | Director's change of particulars / barry gerrard / 18/08/2008 | |
29 Sep 2008 | 288c | Director's change of particulars / gordon mccallum / 18/08/2008 | |
29 Sep 2008 | 363a | Return made up to 01/07/08; full list of members | |
18 Aug 2008 | 287 | Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR | |
24 Jun 2008 | 288c | Director's change of particulars / barry gerrard / 04/06/2008 |