- Company Overview for V & P PROPERTY SERVICES LIMITED (07725570)
- Filing history for V & P PROPERTY SERVICES LIMITED (07725570)
- People for V & P PROPERTY SERVICES LIMITED (07725570)
- Charges for V & P PROPERTY SERVICES LIMITED (07725570)
- More for V & P PROPERTY SERVICES LIMITED (07725570)
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 |