Advanced company searchLink opens in new window

VOYAGER HOLDING GROUP LIMITED

Company number 04676101

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)
03 Apr 2018 PSC02 Notification of Paramount Property Management Limited as a person with significant control on 1 March 2018
03 Apr 2018 PSC07 Cessation of James Harry Marment as a person with significant control on 1 March 2018
26 Feb 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
08 Feb 2018 AA Accounts for a small company made up to 30 April 2017
02 Aug 2017 TM01 Termination of appointment of Maurice Raymond Dorrington as a director on 20 July 2017
27 Feb 2017 CS01 Confirmation statement made on 24 February 2017 with updates
06 Feb 2017 AA Accounts for a small company made up to 30 April 2016
11 Oct 2016 AA Accounts for a medium company made up to 30 April 2015
11 Apr 2016 AP01 Appointment of Francis Stewart Le Carpentier as a director on 1 April 2016
01 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
01 Mar 2016 TM01 Termination of appointment of Roger Eric Frye as a director on 4 December 2015
08 May 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
05 Mar 2015 AP01 Appointment of Mr Clifford Albert Wright as a director on 3 March 2015
05 Mar 2015 AP01 Appointment of Mr Philippe Alexandre Le Carpentier as a director on 3 March 2015
05 Mar 2015 AP01 Appointment of Mr Maurice Raymond Dorrington as a director on 2 March 2015
05 Mar 2015 AP01 Appointment of Mr Roger Eric Frye as a director on 3 March 2015
05 Mar 2015 TM01 Termination of appointment of Francis Stewart Le Carpentier as a director on 3 March 2015
16 Feb 2015 AA Group of companies' accounts made up to 30 April 2014
05 Nov 2014 TM02 Termination of appointment of Tim David Reuter as a secretary on 5 November 2014
27 Feb 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,000
30 Jan 2014 AA Group of companies' accounts made up to 30 April 2013
26 Feb 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
26 Feb 2013 CH03 Secretary's details changed for Mr Tim David Reuter on 1 January 2013
30 Jan 2013 AA Group of companies' accounts made up to 30 April 2012
18 Dec 2012 AD01 Registered office address changed from , C/O Taxright Accountancy Services Llp, 2 Lansdowne Row, Mayfair, London, W1J 6HL, England on 18 December 2012