- Company Overview for VGC DEVELOPMENTS LIMITED (09055492)
- Filing history for VGC DEVELOPMENTS LIMITED (09055492)
- People for VGC DEVELOPMENTS LIMITED (09055492)
- Charges for VGC DEVELOPMENTS LIMITED (09055492)
- More for VGC DEVELOPMENTS LIMITED (09055492)
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) |
---|---|---|---|
23 Jul 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
07 Mar 2024 | CS01 | Confirmation statement made on 5 March 2024 with no updates | |
13 May 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
08 Mar 2023 | CS01 | Confirmation statement made on 5 March 2023 with no updates | |
02 Aug 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
08 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
22 Nov 2021 | MR04 | Satisfaction of charge 090554920002 in full | |
02 Oct 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
12 Jul 2021 | AA | Group of companies' accounts made up to 31 December 2019 | |
11 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
10 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2020 | AP01 | Appointment of Mr David Seth Jonas as a director on 5 March 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with updates | |
05 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 4 March 2020
|
|
11 Oct 2019 | TM01 | Termination of appointment of Patrick Nigel Noakes as a director on 11 October 2019 | |
10 Oct 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
07 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
04 Mar 2019 | AP01 | Appointment of Mr Duncan Gordon Batchelor as a director on 4 March 2019 | |
04 Mar 2019 | AP01 | Appointment of Mr Patrick Nigel Noakes as a director on 4 March 2019 | |
10 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
09 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with no updates | |
02 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2018 | AD01 | Registered office address changed from Victoria Gate Casino Eastgate Leeds LS2 7JL England to Unit 1 Victoria Gate Eastgate Leeds LS2 7JL on 1 February 2018 | |
16 Jan 2018 | PSC02 | Notification of Summit Partners (Ggv) Limited as a person with significant control on 2 October 2017 | |
14 Nov 2017 | AA01 | Current accounting period extended from 30 September 2017 to 31 December 2017 |