- 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) |
---|---|---|---|
06 Aug 2018 | AD01 | Registered office address changed from 223 Foundry Lane Southampton SO15 3JS to 4a the Horsefair Romsey Hampshire SO51 8EZ on 6 August 2018 | |
11 Jul 2018 | AD03 | Register(s) moved to registered inspection location 4a the Horsefair 4a the Horsefair Romsey Hampshire SO51 8EZ | |
10 Jul 2018 | AD02 | Register inspection address has been changed to 4a the Horsefair 4a the Horsefair Romsey Hampshire SO51 8EZ | |
09 Jul 2018 | TM01 | Termination of appointment of Abigail Mary Maclennan as a director on 7 June 2018 | |
09 Jul 2018 | AP01 | Appointment of Mr Alexis James Pegley as a director on 6 June 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 20 May 2018 with updates | |
06 Oct 2017 | AA | Micro company accounts made up to 31 May 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
15 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
06 Jul 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-07-06
|
|
10 Mar 2016 | TM01 | Termination of appointment of Alexis James Pegley as a director on 10 March 2016 | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
12 Jan 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 20 May 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
20 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
09 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 9 January 2015
|
|
09 Jun 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
07 Mar 2014 | AP01 | Appointment of Mr Alexis James Pegley as a director | |
28 Aug 2013 | MR01 | Registration of charge 085368450001 | |
20 May 2013 | NEWINC |
Incorporation
|