- Company Overview for VESPA DEVELOPMENTS LTD (08371140)
- Filing history for VESPA DEVELOPMENTS LTD (08371140)
- People for VESPA DEVELOPMENTS LTD (08371140)
- Charges for VESPA DEVELOPMENTS LTD (08371140)
- More for VESPA DEVELOPMENTS LTD (08371140)
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) |
---|---|---|---|
26 Nov 2024 | AD01 | Registered office address changed from Wright House Suite 1a Tarporley Cheshire CW6 0DP England to Kbs Accounting Llp Wright House 67 High Street Tarporley Cheshire CW6 0DP on 26 November 2024 | |
25 Nov 2024 | AD01 | Registered office address changed from Suite 3 & 4, 6 Portal Business Park C/O Kbs Accounting Llp Eaton Lane Tarporley Cheshire CW6 9DL United Kingdom to Wright House Suite 1a Tarporley Cheshire CW6 0DP on 25 November 2024 | |
21 Oct 2024 | CS01 | Confirmation statement made on 21 October 2024 with no updates | |
24 Sep 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
06 Feb 2024 | AD01 | Registered office address changed from C/O Kbs Accounting Llp 6 Portal Business Park Suite 3 & 4 Eaton Lane Tarporley West Cheshire and Chester CW6 9DL England to Suite 3 & 4, 6 Portal Business Park C/O Kbs Accounting Llp Eaton Lane Tarporley Cheshire CW6 9DL on 6 February 2024 | |
25 Oct 2023 | CS01 | Confirmation statement made on 21 October 2023 with no updates | |
14 Jul 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
08 Nov 2022 | CS01 | Confirmation statement made on 21 October 2022 with updates | |
01 Aug 2022 | PSC02 | Notification of Stamp Hill Acquire Co. Ltd as a person with significant control on 24 June 2022 | |
01 Aug 2022 | PSC07 | Cessation of Northern Trading (Cumbria) Ltd as a person with significant control on 24 June 2022 | |
01 Aug 2022 | PSC07 | Cessation of John Lee Hickens as a person with significant control on 10 October 2020 | |
16 Jun 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
10 Feb 2022 | PSC02 | Notification of Northern Trading (Cumbria) Ltd as a person with significant control on 21 October 2021 | |
22 Oct 2021 | CS01 | Confirmation statement made on 21 October 2021 with updates | |
22 Oct 2021 | AP01 | Appointment of Mr Frank Huschka as a director on 20 October 2021 | |
22 Oct 2021 | AP01 | Appointment of Mr Raymond George Huschka as a director on 20 October 2021 | |
22 Oct 2021 | TM01 | Termination of appointment of John Lee Hickens as a director on 20 October 2021 | |
23 Sep 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
10 May 2021 | AD01 | Registered office address changed from Suite 307 76 King Street Manchester M2 4NH England to C/O Kbs Accounting Llp 6 Portal Business Park Suite 3 & 4 Eaton Lane Tarporley West Cheshire and Chester CW6 9DL on 10 May 2021 | |
10 Feb 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
21 Oct 2020 | CS01 | Confirmation statement made on 21 October 2020 with updates | |
23 Jan 2020 | CS01 | Confirmation statement made on 23 January 2020 with no updates | |
14 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 23 January 2019 with no updates | |
19 Mar 2019 | AD01 | Registered office address changed from 76 King Street King Street Manchester M2 4NH England to Suite 307 76 King Street Manchester M2 4NH on 19 March 2019 |