- Company Overview for VOGUE ESTATES LIMITED (03440802)
- Filing history for VOGUE ESTATES LIMITED (03440802)
- People for VOGUE ESTATES LIMITED (03440802)
- Charges for VOGUE ESTATES LIMITED (03440802)
- More for VOGUE ESTATES LIMITED (03440802)
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) |
---|---|---|---|
08 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Oct 2014 | AD01 | Registered office address changed from 20 Strawberry Lane Industrial Estate Strawberry Lane Willenhall West Midlands WV13 3RS to Unit 20 Strawberry Lane Industrial Estate Strawberry Lane Willenhall West Midlands WV13 3RS on 20 October 2014 | |
30 Sep 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
30 Sep 2014 | AD01 | Registered office address changed from Units 8-10 Strawberry Lane Industrial Estate Strawberry Lane Willenhall West Midlands WV13 3RS to 20 Strawberry Lane Industrial Estate Strawberry Lane Willenhall West Midlands WV13 3RS on 30 September 2014 | |
03 May 2014 | MR04 | Satisfaction of charge 2 in full | |
03 May 2014 | MR01 | Registration of charge 034408020008 | |
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Sep 2013 | AR01 |
Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
|
|
26 Sep 2013 | CH01 | Director's details changed for Mr Raymond Martin Tunks on 1 July 2013 | |
26 Sep 2013 | CH03 | Secretary's details changed for Mr Raymond Martin Tunks on 1 July 2013 | |
26 Sep 2013 | CH03 | Secretary's details changed for Ross Grant Kendrick Griffith on 1 July 2013 | |
01 Oct 2012 | AR01 | Annual return made up to 26 September 2012 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 3 October 2011
|
|
09 Dec 2011 | MEM/ARTS | Memorandum and Articles of Association | |
22 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 27 September 2011
|
|
30 Sep 2011 | AR01 | Annual return made up to 26 September 2011 with full list of shareholders | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
02 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
18 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Sep 2010 | AR01 | Annual return made up to 26 September 2010 with full list of shareholders | |
02 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Oct 2009 | 363a | Return made up to 26/09/09; full list of members |