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) |
---|---|---|---|
30 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
30 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
23 Feb 2012 | AA | Full accounts made up to 31 May 2011 | |
14 Oct 2011 | AR01 | Annual return made up to 24 September 2011 with full list of shareholders | |
14 Oct 2011 | AD01 | Registered office address changed from Fisher Building 118 Garrett Lane London SE18 4DJ on 14 October 2011 | |
14 Oct 2011 | AD03 | Register(s) moved to registered inspection location | |
14 Oct 2011 | AD02 | Register inspection address has been changed | |
07 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
06 May 2011 | RESOLUTIONS |
Resolutions
|
|
06 May 2011 | AP01 | Appointment of Gary Cross as a director | |
05 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
24 Jan 2011 | CERTNM |
Company name changed autism solutions LIMITED\certificate issued on 24/01/11
|
|
15 Oct 2010 | AR01 | Annual return made up to 24 September 2010 with full list of shareholders | |
01 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Jun 2010 | AA01 | Change of accounting reference date | |
25 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
24 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
24 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2010 | CC04 | Statement of company's objects | |
24 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2010 | AP03 | Appointment of Frances Margaret Catherine Daley as a secretary | |
24 Jun 2010 | AP01 | Appointment of Ms Frances Margaret Catherine Daley as a director | |
24 Jun 2010 | AP01 | Appointment of Mr Paul Marriner as a director | |
24 Jun 2010 | TM01 | Termination of appointment of Stephen Clother as a director | |
24 Jun 2010 | TM01 | Termination of appointment of Kay Clothier as a director |