- Company Overview for VISION PROPERTY HOLDING LIMITED (09008034)
- Filing history for VISION PROPERTY HOLDING LIMITED (09008034)
- People for VISION PROPERTY HOLDING LIMITED (09008034)
- More for VISION PROPERTY HOLDING LIMITED (09008034)
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 Sep 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
08 May 2024 | CS01 | Confirmation statement made on 23 April 2024 with no updates | |
06 Dec 2023 | CH01 | Director's details changed for Mrs Helena Elizabeth Susan Hughes-Donnelly on 6 December 2023 | |
30 Nov 2023 | AP01 | Appointment of Mrs Helena Elizabeth Susan Hughes-Donnelly as a director on 7 November 2023 | |
28 Nov 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 23 April 2023 with updates | |
02 May 2023 | PSC04 | Change of details for Mr David Paul Donnelly as a person with significant control on 2 May 2023 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
19 Oct 2022 | AD01 | Registered office address changed from Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ England to 9 Goldington Road Bedford MK40 3JY on 19 October 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 23 April 2022 with updates | |
07 Jan 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
26 May 2021 | CS01 | Confirmation statement made on 23 April 2021 with no updates | |
19 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
10 Jul 2020 | AD01 | Registered office address changed from Mha Macintyre Hudson Equipoise House Grove Place Bedford MK40 3LE to Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ on 10 July 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 23 April 2020 with no updates | |
25 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
24 Jan 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
25 Apr 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
21 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jan 2018 | DS02 | Withdraw the company strike off application | |
28 Dec 2017 | DS01 | Application to strike the company off the register | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates |