- Company Overview for V & A LETTINGS LIMITED (08536845)
- Filing history for V & A LETTINGS LIMITED (08536845)
- People for V & A LETTINGS LIMITED (08536845)
- Charges for V & A LETTINGS LIMITED (08536845)
- Registers for V & A LETTINGS LIMITED (08536845)
- More for V & A LETTINGS LIMITED (08536845)
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) |
---|---|---|---|
04 Jun 2024 | CS01 | Confirmation statement made on 20 May 2024 with no updates | |
29 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
11 Sep 2023 | MR01 | Registration of charge 085368450004, created on 11 September 2023 | |
19 Jun 2023 | CS01 | Confirmation statement made on 20 May 2023 with no updates | |
29 Nov 2022 | AA | Micro company accounts made up to 31 May 2022 | |
30 May 2022 | CS01 | Confirmation statement made on 20 May 2022 with updates | |
28 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
26 Aug 2021 | AD01 | Registered office address changed from 4a the Horsefair Romsey Hampshire SO51 8EZ United Kingdom to 5 Beresford Gate South Way Andover Hampshire SP10 5BN on 26 August 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 20 May 2021 with no updates | |
08 Mar 2021 | TM01 | Termination of appointment of Victoria Marie Elaine Pegley as a director on 1 November 2020 | |
13 Dec 2020 | MR04 | Satisfaction of charge 085368450002 in full | |
03 Dec 2020 | MR04 | Satisfaction of charge 085368450003 in full | |
30 Nov 2020 | AA | Micro company accounts made up to 31 May 2020 | |
24 Jun 2020 | CS01 | Confirmation statement made on 20 May 2020 with no updates | |
28 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
08 Oct 2019 | AP01 | Appointment of Mrs Victoria Marie Elaine Pegley as a director on 8 October 2019 | |
08 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 8 October 2019
|
|
07 Jun 2019 | CS01 | Confirmation statement made on 20 May 2019 with no updates | |
02 Apr 2019 | MR01 | Registration of charge 085368450002, created on 21 March 2019 | |
02 Apr 2019 | MR01 | Registration of charge 085368450003, created on 21 March 2019 | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
13 Nov 2018 | CH01 | Director's details changed for Mr Alexis James Pegley on 20 August 2018 | |
12 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2018 | PSC01 | Notification of Alexis Pegley as a person with significant control on 6 August 2018 | |
12 Sep 2018 | PSC07 | Cessation of Abigail Mary Maclennan as a person with significant control on 6 August 2018 |