Advanced company searchLink opens in new window

V & P PROPERTY SERVICES LIMITED

Company number 07725570

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)
30 Aug 2024 AA Unaudited abridged accounts made up to 30 November 2023
09 Aug 2024 CS01 Confirmation statement made on 2 August 2024 with updates
24 Aug 2023 AA Unaudited abridged accounts made up to 30 November 2022
10 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with updates
25 May 2023 AA01 Previous accounting period extended from 31 August 2022 to 30 November 2022
17 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with updates
16 Aug 2022 PSC04 Change of details for Mr Paul Michael Davey as a person with significant control on 30 May 2022
16 Aug 2022 CH01 Director's details changed for Mr Paul Michael Davey on 30 May 2022
31 May 2022 AA Unaudited abridged accounts made up to 31 August 2021
16 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with updates
27 Jul 2021 TM01 Termination of appointment of Duncan Richard Woods as a director on 27 July 2021
27 Jul 2021 TM01 Termination of appointment of Wendy Georgina Sharma as a director on 27 July 2021
27 Jul 2021 TM01 Termination of appointment of Glenn Robert Mcivor as a director on 26 July 2021
27 May 2021 AA Unaudited abridged accounts made up to 31 August 2020
26 Aug 2020 AA Unaudited abridged accounts made up to 31 August 2019
18 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with updates
17 Aug 2020 PSC04 Change of details for Mr Paul Michael Davey as a person with significant control on 16 September 2019
17 Aug 2020 CH01 Director's details changed for Mr Paul Michael Davey on 16 September 2019
08 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
31 May 2019 AA Unaudited abridged accounts made up to 31 August 2018
05 Mar 2019 AP01 Appointment of Mrs Wendy Georgina Sharma as a director on 1 March 2019
05 Mar 2019 CH03 Secretary's details changed
04 Mar 2019 PSC04 Change of details for Mr Paul Michael Davey as a person with significant control on 14 February 2019
04 Mar 2019 CH01 Director's details changed for Mr Paul Michael Davey on 14 February 2019
04 Mar 2019 AD01 Registered office address changed from C/O Nigel B Butler Ltd Manor House Enterprise Centre High Street Royal Wootton Bassett Swindon SN4 7HH England to C/O Nigel B Butler Ltd Basepoint Business Centre Rivermead Drive Swindon Swindon SN5 7EX on 4 March 2019