Advanced company searchLink opens in new window

VIPE PROPERTIES & LETTINGS LTD

Company number 12455187

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Oct 2024 AA Micro company accounts made up to 28 February 2024
11 Jul 2024 AD01 Registered office address changed from 19 Kings Avenue Seaton Workington CA14 1DR England to 6B Chapel Gardens Seaton Workington CA14 1PW on 11 July 2024
10 Jul 2024 CH01 Director's details changed for Mrs Victoria Anne Vaughan on 10 July 2024
10 Jul 2024 CH01 Director's details changed for Mr Peter John Vaughan on 10 July 2024
10 Jul 2024 PSC04 Change of details for Mrs Victoria Anne Vaughan as a person with significant control on 10 July 2024
10 Jul 2024 PSC04 Change of details for Mr Peter John Vaughan as a person with significant control on 10 July 2024
01 May 2024 MR01 Registration of charge 124551870002, created on 19 April 2024
18 Mar 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
31 Oct 2023 AA Micro company accounts made up to 28 February 2023
23 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
27 Sep 2022 AA Micro company accounts made up to 28 February 2022
01 Aug 2022 AD01 Registered office address changed from 54a Main Street Cockermouth Cumbria CA13 9LU England to 19 Kings Avenue Seaton Workington CA14 1DR on 1 August 2022
01 Aug 2022 AD01 Registered office address changed from 1st Floor Lifestyle Building Rear 64 Main Street Cockermouth Cumbria CA13 9LU England to 54a Main Street Cockermouth Cumbria CA13 9LU on 1 August 2022
17 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
14 Sep 2021 AD01 Registered office address changed from Room 2 First Floor Lifestyle Building Rear 64 Main Street Cockermouth Cumbria CA13 9LU United Kingdom to 1st Floor Lifestyle Building Rear 64 Main Street Cockermouth Cumbria CA13 9LU on 14 September 2021
14 Sep 2021 AD01 Registered office address changed from 1st Floor Lifestyle Building Rear 64 Main Street Cockermouth Cumbria CA13 9LU England to 1st Floor Lifestyle Building Rear 64 Main Street Cockermouth Cumbria CA13 9LU on 14 September 2021
14 Sep 2021 AD01 Registered office address changed from Milburn House 3 Oxford Street Workington Cumbria CA14 2AL England to 1st Floor Lifestyle Building Rear 64 Main Street Cockermouth Cumbria CA13 9LU on 14 September 2021
16 Mar 2021 CS01 Confirmation statement made on 10 February 2021 with updates
10 Mar 2021 PSC04 Change of details for Mrs Victoria Anne Vaughan as a person with significant control on 9 March 2021
09 Mar 2021 PSC04 Change of details for Mr Peter John Vaughan as a person with significant control on 9 March 2021
09 Mar 2021 CH01 Director's details changed for Mrs Victoria Anne Vaughan on 9 March 2021
09 Mar 2021 CH01 Director's details changed for Mr Peter John Vaughan on 9 March 2021
09 Mar 2021 CH01 Director's details changed for Mr Peter John Vaughan on 9 March 2021
09 Mar 2021 PSC04 Change of details for Mrs Victoria Anne Vaughan as a person with significant control on 9 March 2021