Advanced company searchLink opens in new window

VIRTUS SLOUGH LIMITED

Company number 07723190

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
17 Dec 2013 TM01 Termination of appointment of Nigel Stevens as a director
09 Dec 2013 AA Full accounts made up to 31 March 2013
02 Aug 2013 CH01 Director's details changed for Mr Nigel Graham Patrick Stevens on 2 August 2013
02 Aug 2013 CH01 Director's details changed for John Thompson on 2 August 2013
02 Aug 2013 CH01 Director's details changed for Mr Stuart Sutton on 2 August 2013
24 May 2013 AD01 Registered office address changed from Norfolk House East 499 Silbury Boulevard Milton Keynes MK9 2AH United Kingdom on 24 May 2013
22 Mar 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
22 Mar 2013 CH01 Director's details changed for John Thompson on 22 March 2013
22 Mar 2013 CH01 Director's details changed for Mr Stuart Sutton on 22 March 2013
22 Mar 2013 CH01 Director's details changed for Mr Nigel Graham Patrick Stevens on 22 March 2013
21 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 1
19 Dec 2012 AA Full accounts made up to 31 March 2012
14 Sep 2012 AR01 Annual return made up to 29 July 2012 with full list of shareholders
03 Aug 2012 TM01 Termination of appointment of Martin Lynch as a director
15 Feb 2012 AP01 Appointment of Mr Nigel Graham Patrick Stevens as a director
13 Feb 2012 AP01 Appointment of Martin Lynch as a director
21 Dec 2011 AP01 Appointment of Stuart Sutton as a director
03 Aug 2011 TM01 Termination of appointment of Huntsmoor Nominees Limited as a director
03 Aug 2011 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary
03 Aug 2011 AP01 Appointment of John Thompson as a director
03 Aug 2011 AA01 Current accounting period shortened from 31 July 2012 to 31 March 2012
03 Aug 2011 TM01 Termination of appointment of Richard Bursby as a director
03 Aug 2011 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 3 August 2011
03 Aug 2011 TM01 Termination of appointment of Huntsmoor Limited as a director