- Company Overview for V.R. PROPERTIES (GLOS) LTD (05847922)
- Filing history for V.R. PROPERTIES (GLOS) LTD (05847922)
- People for V.R. PROPERTIES (GLOS) LTD (05847922)
- Charges for V.R. PROPERTIES (GLOS) LTD (05847922)
- More for V.R. PROPERTIES (GLOS) LTD (05847922)
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 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
23 Jun 2024 | CS01 | Confirmation statement made on 15 June 2024 with no updates | |
30 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
16 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with no updates | |
26 Feb 2023 | CH01 | Director's details changed for Mr Vince Reese on 13 January 2023 | |
26 Feb 2023 | PSC04 | Change of details for Mr Vince Reese as a person with significant control on 13 January 2023 | |
26 Feb 2023 | AD01 | Registered office address changed from 41 Swallow Crescent Innsworth Gloucester GL3 1BW England to 30 Finlay Road Gloucester GL4 6TP on 26 February 2023 | |
30 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
15 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with no updates | |
30 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 15 June 2021 with no updates | |
28 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
26 Aug 2020 | CS01 | Confirmation statement made on 15 June 2020 with no updates | |
11 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Mar 2020 | AA | Micro company accounts made up to 28 February 2019 | |
11 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2019 | CH01 | Director's details changed for Mr Vince Reese on 1 November 2019 | |
01 Nov 2019 | PSC04 | Change of details for Mr Vince Reese as a person with significant control on 1 November 2019 | |
01 Nov 2019 | AD01 | Registered office address changed from Room S03, Pure Offices Kestrel Court, Waterwells Drive Quedgeley Gloucester GL2 2AT England to 41 Swallow Crescent Innsworth Gloucester GL3 1BW on 1 November 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
30 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
31 Oct 2018 | AA01 | Previous accounting period extended from 31 January 2018 to 28 February 2018 | |
23 Jul 2018 | AD01 | Registered office address changed from 11 Robinson Road Gloucester GL1 5DL England to Room S03, Pure Offices Kestrel Court, Waterwells Drive Quedgeley Gloucester GL2 2AT on 23 July 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
23 Jul 2018 | PSC01 | Notification of Vince Reese as a person with significant control on 31 May 2018 |