- Company Overview for VISION PARK MANAGEMENT LIMITED (02479238)
- Filing history for VISION PARK MANAGEMENT LIMITED (02479238)
- People for VISION PARK MANAGEMENT LIMITED (02479238)
- More for VISION PARK MANAGEMENT LIMITED (02479238)
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) |
---|---|---|---|
15 Dec 2016 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
04 Aug 2016 | AA | Full accounts made up to 24 December 2015 | |
05 Jan 2016 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
03 Jul 2015 | AA | Full accounts made up to 24 December 2014 | |
17 Dec 2014 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
23 Jul 2014 | AA | Full accounts made up to 24 December 2013 | |
15 Jan 2014 | AP01 | Appointment of Robert Coote as a director | |
10 Jan 2014 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary | |
10 Jan 2014 | TM01 | Termination of appointment of Colin Whittington as a director | |
10 Jan 2014 | TM01 | Termination of appointment of John Stuart as a director | |
10 Jan 2014 | AP03 | Appointment of Robert Coote as a secretary | |
10 Jan 2014 | AP01 | Appointment of Andrew Christopher James Long as a director | |
16 Dec 2013 | AR01 |
Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
20 Sep 2013 | AA | Accounts for a small company made up to 24 December 2012 | |
30 Apr 2013 | AP01 | Appointment of Colin James Whittington as a director | |
05 Apr 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
28 Mar 2013 | TM01 | Termination of appointment of Stephen Olton as a director | |
27 Sep 2012 | AA | Accounts for a small company made up to 24 December 2011 | |
14 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jul 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders | |
10 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2012 | AP01 | Appointment of Stephen Charles Olton as a director | |
18 May 2012 | AP01 | Appointment of John Neville Stuart as a director | |
18 May 2012 | AD01 | Registered office address changed from C/O C/O, Scottish Widows Investment Partnership Scottish Widows Investment Partnership 33 Old Broad Street London EC2N 1HZ on 18 May 2012 | |
18 May 2012 | AP04 | Appointment of Tmf Corporate Administration Services Limited as a secretary |