VALIDUS PROPERTY DEVELOPMENTS LIMITED
Company number 09070049
- Company Overview for VALIDUS PROPERTY DEVELOPMENTS LIMITED (09070049)
- Filing history for VALIDUS PROPERTY DEVELOPMENTS LIMITED (09070049)
- People for VALIDUS PROPERTY DEVELOPMENTS LIMITED (09070049)
- Charges for VALIDUS PROPERTY DEVELOPMENTS LIMITED (09070049)
- More for VALIDUS PROPERTY DEVELOPMENTS LIMITED (09070049)
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) |
---|---|---|---|
30 Aug 2016 | MR01 | Registration of charge 090700490004, created on 23 August 2016 | |
17 Aug 2016 | AD01 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to 1 Bonneville Court, 2a Deyncourt Gardens Upminster Essex RM14 1DE on 17 August 2016 | |
05 Aug 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-08-05
|
|
03 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
23 Feb 2016 | TM01 | Termination of appointment of Peter Steven Fox as a director on 15 February 2016 | |
23 Feb 2016 | AP03 | Appointment of Kathryn Elizabeth Bone as a secretary on 1 August 2015 | |
27 Aug 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
26 Aug 2015 | CH01 | Director's details changed for Mr David Robert Bone on 1 July 2015 | |
20 Nov 2014 | MR01 | Registration of charge 090700490001, created on 18 November 2014 | |
20 Nov 2014 | MR01 | Registration of charge 090700490002, created on 18 November 2014 | |
04 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-04
|