- Company Overview for VOYAGER HOLDING GROUP LIMITED (04676101)
- Filing history for VOYAGER HOLDING GROUP LIMITED (04676101)
- People for VOYAGER HOLDING GROUP LIMITED (04676101)
- More for VOYAGER HOLDING GROUP LIMITED (04676101)
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
|
|
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
|
|
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
|
|
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 |