- Company Overview for VTL REALISATIONS 2023 LIMITED (05365085)
- Filing history for VTL REALISATIONS 2023 LIMITED (05365085)
- People for VTL REALISATIONS 2023 LIMITED (05365085)
- Charges for VTL REALISATIONS 2023 LIMITED (05365085)
- Insolvency for VTL REALISATIONS 2023 LIMITED (05365085)
- More for VTL REALISATIONS 2023 LIMITED (05365085)
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) |
---|---|---|---|
28 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 11 December 2014
|
|
29 Apr 2015 | CH01 | Director's details changed for Mr Paul Adam Campbell on 29 April 2015 | |
03 Mar 2015 | MR04 | Satisfaction of charge 3 in full | |
03 Mar 2015 | MR04 | Satisfaction of charge 4 in full | |
03 Mar 2015 | MR04 | Satisfaction of charge 6 in full | |
03 Mar 2015 | MR04 | Satisfaction of charge 053650850007 in full | |
24 Feb 2015 | MR01 | Registration of charge 053650850009, created on 4 February 2015 | |
24 Feb 2015 | MR01 | Registration of charge 053650850013, created on 4 February 2015 | |
24 Feb 2015 | MR01 | Registration of charge 053650850010, created on 4 February 2015 | |
24 Feb 2015 | MR01 | Registration of charge 053650850012, created on 4 February 2015 | |
24 Feb 2015 | MR01 | Registration of charge 053650850011, created on 4 February 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Nov 2014 | MR01 | Registration of charge 053650850008, created on 14 November 2014 | |
28 Jan 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
07 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Aug 2013 | MR01 | Registration of charge 053650850007 | |
03 Jun 2013 | CH03 | Secretary's details changed for Alan Godfrey Young on 24 May 2013 | |
17 May 2013 | CH01 | Director's details changed for Brett James Woonton on 23 April 2013 | |
17 May 2013 | CH01 | Director's details changed for Maria Elena Ares on 23 April 2013 | |
07 Feb 2013 | AR01 | Annual return made up to 15 January 2013 with full list of shareholders | |
18 Jan 2013 | AP01 | Appointment of Mr Paul Adam Campbell as a director | |
03 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Mar 2012 | AR01 | Annual return made up to 15 January 2012 with full list of shareholders | |
28 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 |