- Company Overview for VL PARTNERS LIMITED (11585683)
- Filing history for VL PARTNERS LIMITED (11585683)
- People for VL PARTNERS LIMITED (11585683)
- Charges for VL PARTNERS LIMITED (11585683)
- More for VL PARTNERS LIMITED (11585683)
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) |
---|---|---|---|
01 Nov 2024 | CS01 | Confirmation statement made on 29 October 2024 with no updates | |
25 Oct 2024 | AD01 | Registered office address changed from 29 Gatehouse the Moorings Myton Road Leamington Spa Warwickshire CV31 3QA United Kingdom to 52 Masters Road Leamington Spa Warwickshire CV31 2EY on 25 October 2024 | |
28 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
30 Oct 2023 | CS01 | Confirmation statement made on 29 October 2023 with no updates | |
29 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 29 October 2022 with no updates | |
23 Feb 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
29 Oct 2021 | CS01 | Confirmation statement made on 29 October 2021 with updates | |
29 Jun 2021 | PSC07 | Cessation of Anna Mariola Bernasiewicz as a person with significant control on 24 July 2020 | |
29 Jun 2021 | PSC01 | Notification of Benjamin Christophe Remi Verguet as a person with significant control on 24 July 2020 | |
07 Jan 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
10 Nov 2020 | CS01 | Confirmation statement made on 29 October 2020 with updates | |
24 Jul 2020 | TM01 | Termination of appointment of Anna Mariola Bernasiewicz as a director on 24 July 2020 | |
24 Jul 2020 | AP01 | Appointment of Mr Benjamin Christophe Rémi Verguet as a director on 24 July 2020 | |
27 May 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
21 Jan 2020 | MR01 | Registration of charge 115856830002, created on 17 January 2020 | |
31 Oct 2019 | CS01 | Confirmation statement made on 29 October 2019 with updates | |
01 Oct 2019 | CS01 | Confirmation statement made on 23 September 2019 with updates | |
22 May 2019 | RESOLUTIONS |
Resolutions
|
|
22 May 2019 | CONNOT | Change of name notice | |
12 Apr 2019 | MR01 | Registration of charge 115856830001, created on 11 April 2019 | |
10 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 1 April 2019
|
|
24 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-24
|