- Company Overview for VOLTEAR PROPERTY CO LTD (15423916)
- Filing history for VOLTEAR PROPERTY CO LTD (15423916)
- People for VOLTEAR PROPERTY CO LTD (15423916)
- More for VOLTEAR PROPERTY CO LTD (15423916)
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) |
---|---|---|---|
30 Jan 2025 | AP01 | Appointment of Mrs Helen Hunt as a director on 15 January 2025 | |
30 Jan 2025 | CS01 | Confirmation statement made on 18 January 2025 with updates | |
28 Jan 2025 | RP05 | Registered office address changed to PO Box 4385, 15423916 - Companies House Default Address, Cardiff, CF14 8LH on 28 January 2025 | |
06 Dec 2024 | RP10 | Address of person with significant control David Matthew Horan changed to 15423916 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 6 December 2024 | |
06 Dec 2024 | RP10 | Address of person with significant control Lee James Hodgkins changed to 15423916 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 6 December 2024 | |
06 Dec 2024 | RP09 | Address of officer Mr Lee James Hodgkins changed to 15423916 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 6 December 2024 | |
06 Dec 2024 | RP09 | Address of officer Mr Simon Hall changed to 15423916 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 6 December 2024 | |
05 Sep 2024 | AD01 | Registered office address changed from , 1 Tall Trees, Jenny Brough Lane, Hessle, HU13 0LE, United Kingdom to C/O Flexibility Professional Services (Uk) Ltd Cherry Tree Court 36 Ferensway Hull East Yorkshire HU2 8NY on 5 September 2024 | |
19 Jan 2024 | CS01 | Confirmation statement made on 18 January 2024 with updates | |
18 Jan 2024 | NEWINC |
Incorporation
Statement of capital on 2024-01-18
|