- Company Overview for VITA LEEDS 1 DEVCO LIMITED (11039124)
- Filing history for VITA LEEDS 1 DEVCO LIMITED (11039124)
- People for VITA LEEDS 1 DEVCO LIMITED (11039124)
- Charges for VITA LEEDS 1 DEVCO LIMITED (11039124)
- Insolvency for VITA LEEDS 1 DEVCO LIMITED (11039124)
- More for VITA LEEDS 1 DEVCO LIMITED (11039124)
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) |
---|---|---|---|
25 Aug 2019 | TM02 | Termination of appointment of Giles Beswick as a secretary on 14 August 2019 | |
25 Aug 2019 | AP01 | Appointment of Mr Paul Justin Windsor as a director on 14 August 2019 | |
25 Aug 2019 | AP01 | Appointment of Mrs Wendy Jane Patterson as a director on 14 August 2019 | |
25 Aug 2019 | AD01 | Registered office address changed from The Box, Horseshoe Farm Elkington Way Alderley Edge Cheshire SK9 7GU England to 8 Sackville Street London W1S 3DG on 25 August 2019 | |
21 Aug 2019 | MR01 | Registration of charge 110391240002, created on 14 August 2019 | |
05 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
05 Jun 2019 | AA01 | Previous accounting period extended from 31 October 2018 to 31 December 2018 | |
05 Jun 2019 | AD01 | Registered office address changed from The Box Horseshoe Lane Alderley Edge SK9 7QP United Kingdom to The Box, Horseshoe Farm Elkington Way Alderley Edge Cheshire SK9 7GU on 5 June 2019 | |
06 Nov 2018 | CS01 | Confirmation statement made on 30 October 2018 with no updates | |
03 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2017 | MR01 | Registration of charge 110391240001, created on 22 December 2017 | |
18 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-31
|