VICEROY PROPERTY INVESTMENTS LIMITED
Company number 06885036
- Company Overview for VICEROY PROPERTY INVESTMENTS LIMITED (06885036)
- Filing history for VICEROY PROPERTY INVESTMENTS LIMITED (06885036)
- People for VICEROY PROPERTY INVESTMENTS LIMITED (06885036)
- Charges for VICEROY PROPERTY INVESTMENTS LIMITED (06885036)
- Insolvency for VICEROY PROPERTY INVESTMENTS LIMITED (06885036)
- More for VICEROY PROPERTY INVESTMENTS LIMITED (06885036)
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) |
---|---|---|---|
08 May 2015 | CH01 | Director's details changed for Mr. Mahmood Al-Najar on 1 July 2014 | |
08 May 2015 | AD02 | Register inspection address has been changed to Prestige House 6 Fingle Drive Stonebridge Milton Keynes MK13 0AT | |
07 May 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Feb 2015 | MR01 | Registration of charge 068850360004, created on 20 February 2015 | |
01 Oct 2014 | MR01 | Registration of charge 068850360001, created on 29 September 2014 | |
01 Oct 2014 | MR01 | Registration of charge 068850360002, created on 29 September 2014 | |
01 Oct 2014 | MR01 | Registration of charge 068850360003, created on 29 September 2014 | |
05 May 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-05
|
|
18 Mar 2014 | TM02 | Termination of appointment of Gulamabbas Jaffer as a secretary | |
18 Mar 2014 | TM01 | Termination of appointment of Gulamabas Jaffer as a director | |
11 Mar 2014 | AP01 | Appointment of Mr Mahmood Al-Najar as a director | |
10 Mar 2014 | TM01 | Termination of appointment of Mohsin Jaffer as a director | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Jul 2013 | TM01 | Termination of appointment of Mahmood Al-Najar as a director | |
20 May 2013 | AR01 | Annual return made up to 22 April 2013 with full list of shareholders | |
03 May 2013 | AP01 | Appointment of Mr Mahmood Al-Najar as a director | |
08 Apr 2013 | CH01 | Director's details changed for Gulamabass Jaffer on 8 April 2013 | |
07 Jan 2013 | TM02 | Termination of appointment of Mahmood Al-Najar as a secretary | |
07 Jan 2013 | TM01 | Termination of appointment of Mahmood Al-Najar as a director | |
07 Jan 2013 | AP03 | Appointment of Gulamabbas Jaffer as a secretary | |
02 Jan 2013 | AP01 | Appointment of Mohsien Jaffer as a director | |
02 Jan 2013 | AP01 | Appointment of Gulamabass Jaffer as a director | |
07 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 May 2012 | AR01 | Annual return made up to 22 April 2012 with full list of shareholders | |
10 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |