- 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) |
---|---|---|---|
27 Nov 2018 | AP01 | Appointment of Mr Duncan Richard Woods as a director on 19 November 2018 | |
28 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with updates | |
14 Aug 2018 | AP01 | Appointment of Mr Glenn Robert Mcivor as a director on 1 August 2018 | |
13 Aug 2018 | TM02 | Termination of appointment of Victoria Louise Davey as a secretary on 1 August 2018 | |
31 May 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
20 Apr 2018 | PSC04 | Change of details for Mr Paul Michael Davey as a person with significant control on 31 March 2018 | |
20 Apr 2018 | PSC07 | Cessation of Victoria Louise Davey as a person with significant control on 31 March 2018 | |
18 Oct 2017 | CS01 | Confirmation statement made on 2 August 2017 with no updates | |
18 Oct 2017 | CH01 | Director's details changed for Mr Paul Michael Davey on 22 September 2017 | |
18 Oct 2017 | PSC04 | Change of details for Mr Paul Michael Davey as a person with significant control on 22 September 2017 | |
28 Sep 2017 | CH01 | Director's details changed for Mr Paul Michael Davey on 28 September 2017 | |
28 Sep 2017 | CH03 | Secretary's details changed for Victoria Louise Davey on 28 September 2017 | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
17 May 2017 | AD01 | Registered office address changed from Manor House Enterprise Centre Royal Wootton Bassett Swindon SN4 7HH England to C/O Nigel B Butler Ltd Manor House Enterprise Centre High Street Royal Wootton Bassett Swindon SN4 7HH on 17 May 2017 | |
24 Apr 2017 | AD01 | Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU to Manor House Enterprise Centre Royal Wootton Bassett Swindon SN4 7HH on 24 April 2017 | |
15 Aug 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
24 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
27 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
20 Aug 2014 | AR01 |
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
14 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
01 Apr 2014 | MR01 | Registration of charge 077255700004 | |
02 Jan 2014 | MR01 | Registration of charge 077255700003 | |
02 Jan 2014 | MR01 | Registration of charge 077255700002 | |
15 Aug 2013 | AR01 |
Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-15
|