STOCKPORT VIKINGS LUXURY PROPERTIES LIMITED
Company number 12015525
- Company Overview for STOCKPORT VIKINGS LUXURY PROPERTIES LIMITED (12015525)
- Filing history for STOCKPORT VIKINGS LUXURY PROPERTIES LIMITED (12015525)
- People for STOCKPORT VIKINGS LUXURY PROPERTIES LIMITED (12015525)
- More for STOCKPORT VIKINGS LUXURY PROPERTIES LIMITED (12015525)
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) |
---|---|---|---|
17 Jul 2024 | CS01 | Confirmation statement made on 23 May 2024 with no updates | |
24 May 2024 | AA | Total exemption full accounts made up to 29 May 2023 | |
27 Feb 2024 | AA01 | Previous accounting period shortened from 30 May 2023 to 29 May 2023 | |
29 Jun 2023 | CS01 | Confirmation statement made on 23 May 2023 with updates | |
15 Feb 2023 | AA | Total exemption full accounts made up to 30 May 2022 | |
20 Jun 2022 | CS01 | Confirmation statement made on 23 May 2022 with no updates | |
22 Feb 2022 | AA | Unaudited abridged accounts made up to 30 May 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 23 May 2021 with no updates | |
21 Jun 2021 | AA | Unaudited abridged accounts made up to 30 May 2020 | |
19 May 2021 | AA01 | Previous accounting period shortened from 31 May 2020 to 30 May 2020 | |
11 Mar 2021 | AD01 | Registered office address changed from 31 Sackville Street Manchester M1 3LZ England to 383 Bury New Road Prestwich Manchester M25 1AW on 11 March 2021 | |
02 Nov 2020 | AP01 | Appointment of Mr Daniel Mac Claren Wood as a director on 2 November 2020 | |
11 Jun 2020 | CS01 | Confirmation statement made on 23 May 2020 with no updates | |
13 May 2020 | CH01 | Director's details changed for Mr Shimon Rudich on 13 May 2020 | |
13 May 2020 | PSC04 | Change of details for Mr Shimon Rudich as a person with significant control on 13 May 2020 | |
24 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-24
|