- Company Overview for VIZOR ESTATE AGENTS LTD (07848499)
- Filing history for VIZOR ESTATE AGENTS LTD (07848499)
- People for VIZOR ESTATE AGENTS LTD (07848499)
- More for VIZOR ESTATE AGENTS LTD (07848499)
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) |
---|---|---|---|
20 Dec 2017 | TM01 | Termination of appointment of Aimee Cope as a director on 4 November 2017 | |
20 Dec 2017 | TM01 | Termination of appointment of Aimee Cope as a director on 4 November 2017 | |
04 Dec 2017 | PSC01 | Notification of Mark Wainwright as a person with significant control on 29 June 2017 | |
04 Dec 2017 | PSC07 | Cessation of Charles Ruston Vizor as a person with significant control on 29 June 2017 | |
04 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Jul 2017 | CH01 | Director's details changed for Ms Aimee Cooper on 31 May 2017 | |
28 Jun 2017 | AP01 | Appointment of Ms Aimee Cooper as a director on 31 May 2017 | |
28 Jun 2017 | TM01 | Termination of appointment of Charles Ruston Vizor as a director on 31 May 2017 | |
28 Jun 2017 | TM01 | Termination of appointment of Charles Ruston Vizor as a director on 31 May 2017 | |
18 Nov 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
18 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Nov 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
15 Dec 2014 | CH01 | Director's details changed for Mr Mark Wainwright on 11 August 2014 | |
15 Dec 2014 | AD01 | Registered office address changed from C/O Vizor & Co 17 Church Green East Redditch B98 8BP to Vizor Estate Agents 17 Church Green East Redditch Worcestershire B98 8BP on 15 December 2014 | |
05 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 12 May 2014
|
|
06 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 May 2014 | AP01 | Appointment of Mr Mark Wainwright as a director | |
12 May 2014 | TM01 | Termination of appointment of Gillian Vizor as a director | |
20 Nov 2013 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
12 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
03 May 2013 | AA01 | Current accounting period extended from 30 November 2013 to 31 December 2013 | |
16 Nov 2012 | AR01 | Annual return made up to 15 November 2012 with full list of shareholders | |
15 Nov 2011 | NEWINC | Incorporation |