- Company Overview for VISION SPV LTD. (06481935)
- Filing history for VISION SPV LTD. (06481935)
- People for VISION SPV LTD. (06481935)
- Charges for VISION SPV LTD. (06481935)
- More for VISION SPV LTD. (06481935)
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) |
---|---|---|---|
06 Sep 2016 | TM01 | Termination of appointment of Jane Mavis Karpinski as a director on 1 September 2016 | |
06 Sep 2016 | AP01 | Appointment of Mr Bradley Jay Mccouid-Vickers as a director on 1 September 2016 | |
07 Jan 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
07 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
31 Dec 2014 | AA | Accounts for a dormant company made up to 31 December 2014 | |
31 Dec 2014 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
|
|
31 Dec 2014 | AD02 | Register inspection address has been changed to C/O Accounting and Taxation Centre 36 Queens Rd, Queens Road Newbury Berkshire RG14 7NE | |
07 Nov 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
31 Dec 2013 | AA | Accounts for a dormant company made up to 31 December 2013 | |
22 Nov 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
22 Nov 2013 | AD01 | Registered office address changed from Concept Studio Unit 2 Hambridge Lane Newbury Berkshire RG14 5TU on 22 November 2013 | |
19 Jun 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
13 Dec 2012 | CERTNM |
Company name changed concept land LIMITED\certificate issued on 13/12/12
|
|
29 Nov 2012 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders | |
29 Nov 2012 | TM01 | Termination of appointment of Mark Slater as a director | |
29 Nov 2012 | TM01 | Termination of appointment of Carol Slater as a director | |
31 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
04 Jan 2012 | AR01 | Annual return made up to 3 January 2012 with full list of shareholders | |
04 Jan 2012 | CH01 | Director's details changed for Mrs Jane Mavis Karpinski on 20 December 2011 | |
04 Jan 2012 | CH01 | Director's details changed for Mr Timothy Paul Karpinski on 20 November 2011 | |
03 Jan 2012 | CH01 | Director's details changed for Mr Mark Christopher Slater on 20 December 2011 | |
03 Jan 2012 | CH01 | Director's details changed for Mrs Carol Slater on 20 December 2011 | |
03 Jan 2012 | CH03 | Secretary's details changed for Mrs Jane Mavis Karpinski on 20 December 2011 | |
30 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
19 Jan 2011 | AR01 | Annual return made up to 19 January 2011 with full list of shareholders |