Advanced company searchLink opens in new window

VISION PARK MANAGEMENT LIMITED

Company number 02479238

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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