- Company Overview for VIVIAN COURT FREEHOLD LIMITED (07405278)
- Filing history for VIVIAN COURT FREEHOLD LIMITED (07405278)
- People for VIVIAN COURT FREEHOLD LIMITED (07405278)
- More for VIVIAN COURT FREEHOLD LIMITED (07405278)
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) |
---|---|---|---|
27 Oct 2014 | CH01 | Director's details changed for Neel Shah on 1 January 2014 | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Oct 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
05 Nov 2012 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
10 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Mar 2012 | TM02 | Termination of appointment of Rohit Shah as a secretary | |
07 Nov 2011 | AR01 | Annual return made up to 12 October 2011 with full list of shareholders | |
21 Feb 2011 | AA01 | Current accounting period extended from 31 October 2011 to 31 March 2012 | |
20 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2010 | AP03 | Appointment of Rohit Amritlal Shah as a secretary | |
16 Nov 2010 | AP01 | Appointment of Colin Lang as a director | |
16 Nov 2010 | AP01 | Appointment of Neel Shah as a director | |
12 Nov 2010 | AD01 | Registered office address changed from 14 Milford Gardens Edgware Middlesex HA8 6EY United Kingdom on 12 November 2010 | |
15 Oct 2010 | TM01 | Termination of appointment of Dunstana Davies as a director | |
15 Oct 2010 | TM02 | Termination of appointment of Waterlow Secretaries Limited as a secretary | |
12 Oct 2010 | NEWINC | Incorporation |