- Company Overview for VERSANT (BISHOPSTROW) LIMITED (10806316)
- Filing history for VERSANT (BISHOPSTROW) LIMITED (10806316)
- People for VERSANT (BISHOPSTROW) LIMITED (10806316)
- Charges for VERSANT (BISHOPSTROW) LIMITED (10806316)
- Insolvency for VERSANT (BISHOPSTROW) LIMITED (10806316)
- More for VERSANT (BISHOPSTROW) LIMITED (10806316)
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) |
---|---|---|---|
09 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Mar 2022 | AM23 | Notice of move from Administration to Dissolution | |
28 Sep 2021 | AM10 | Administrator's progress report | |
17 May 2021 | AM06 | Notice of deemed approval of proposals | |
28 Apr 2021 | AM03 | Statement of administrator's proposal | |
10 Mar 2021 | AD01 | Registered office address changed from Monometer House Rectory Grove Leigh on Sea Essex SS9 2HL England to C/O Duff and Phelps Ltd the Chancery 58 Spring Gardens Manchester M2 1EW on 10 March 2021 | |
10 Mar 2021 | AM01 | Appointment of an administrator | |
06 Jan 2021 | AP02 | Appointment of Regency Project Management Limited as a director on 28 April 2020 | |
08 Oct 2020 | AD01 | Registered office address changed from Bowling Green House 1 Orchard Place Southampton Hampshire SO14 3PX England to Monometer House Rectory Grove Leigh on Sea Essex SS9 2HL on 8 October 2020 | |
22 Sep 2020 | CS01 | Confirmation statement made on 6 June 2020 with updates | |
09 Sep 2020 | PSC04 | Change of details for Mr Frank James Mountain as a person with significant control on 7 June 2017 | |
10 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Feb 2020 | MR01 | Registration of charge 108063160004, created on 13 February 2020 | |
25 Feb 2020 | MR01 | Registration of charge 108063160005, created on 13 February 2020 | |
19 Dec 2019 | AD01 | Registered office address changed from Chancery House 30 st Johns Road Woking Surrey GU21 7SA United Kingdom to Bowling Green House 1 Orchard Place Southampton Hampshire SO14 3PX on 19 December 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with updates | |
28 Feb 2019 | MR01 | Registration of charge 108063160003, created on 26 February 2019 | |
30 Jan 2019 | AD01 | Registered office address changed from Innovations House, 19 Staple Gardens Winchester SO23 8SR England to Chancery House 30 st Johns Road Woking Surrey GU21 7SA on 30 January 2019 | |
23 Jan 2019 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Jan 2019 | TM02 | Termination of appointment of Georgina Falconer as a secretary on 18 January 2019 | |
19 Dec 2018 | CH01 | Director's details changed for Mr Ian Penfold on 19 December 2018 | |
19 Dec 2018 | CH01 | Director's details changed for Mr Frank James Mountain on 19 December 2018 | |
19 Dec 2018 | CH03 | Secretary's details changed for Miss Georgina Falconer on 19 December 2018 | |
19 Dec 2018 | PSC04 | Change of details for Mr Frank James Mountain as a person with significant control on 19 December 2018 | |
19 Dec 2018 | AD01 | Registered office address changed from 10a Charlecote Mews Staple Gardens Winchester SO23 8SR United Kingdom to Innovations House, 19 Staple Gardens Winchester SO23 8SR on 19 December 2018 |