VITAVIA PROPERTIES (SOMERSET) LIMITED
Company number 04543161
- Company Overview for VITAVIA PROPERTIES (SOMERSET) LIMITED (04543161)
- Filing history for VITAVIA PROPERTIES (SOMERSET) LIMITED (04543161)
- People for VITAVIA PROPERTIES (SOMERSET) LIMITED (04543161)
- Charges for VITAVIA PROPERTIES (SOMERSET) LIMITED (04543161)
- Registers for VITAVIA PROPERTIES (SOMERSET) LIMITED (04543161)
- More for VITAVIA PROPERTIES (SOMERSET) LIMITED (04543161)
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) |
---|---|---|---|
01 Sep 2022 | AP01 | Appointment of Mark Beadle as a director on 18 August 2022 | |
01 Sep 2022 | AP01 | Appointment of Ms Andrea Kim Kinkade as a director on 18 August 2022 | |
01 Sep 2022 | AP01 | Appointment of Mr Fraser James Pearce as a director on 18 August 2022 | |
08 Jul 2022 | AA | Audit exemption subsidiary accounts made up to 31 August 2021 | |
08 Jul 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/21 | |
08 Jul 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/21 | |
06 Jun 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/21 | |
06 Jun 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/21 | |
05 Jan 2022 | CH01 | Director's details changed for Mr. Colman Moher on 18 November 2020 | |
09 Sep 2021 | CS01 | Confirmation statement made on 4 September 2021 with no updates | |
22 Jul 2021 | AA | Accounts for a small company made up to 31 August 2020 | |
12 Feb 2021 | AA | Accounts for a small company made up to 31 August 2019 | |
19 Nov 2020 | CH01 | Director's details changed for Mr. Colman Moher on 18 November 2020 | |
07 Sep 2020 | CS01 | Confirmation statement made on 4 September 2020 with no updates | |
19 Mar 2020 | AD02 | Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to 100 Avebury Boulevard Milton Keynes MK9 1FH | |
24 Jan 2020 | AP01 | Appointment of Mr. Colman Moher as a director on 14 January 2020 | |
24 Jan 2020 | TM01 | Termination of appointment of Matthew Stevens as a director on 14 January 2020 | |
14 Nov 2019 | MR01 | Registration of charge 045431610006, created on 6 November 2019 | |
19 Sep 2019 | AA | Accounts for a small company made up to 31 August 2018 | |
11 Sep 2019 | CS01 | Confirmation statement made on 4 September 2019 with updates | |
04 Sep 2018 | CS01 | Confirmation statement made on 4 September 2018 with no updates | |
22 Aug 2018 | AA | Accounts for a small company made up to 31 August 2017 | |
15 Jun 2018 | TM01 | Termination of appointment of Paul Marriner as a director on 4 June 2018 | |
13 Jun 2018 | AP01 | Appointment of Mr Justin Antony James Tydeman as a director on 4 June 2018 | |
15 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with no updates |