- Company Overview for VOYAGEUR HOLDINGS LIMITED (15755448)
- Filing history for VOYAGEUR HOLDINGS LIMITED (15755448)
- People for VOYAGEUR HOLDINGS LIMITED (15755448)
- Charges for VOYAGEUR HOLDINGS LIMITED (15755448)
- More for VOYAGEUR HOLDINGS LIMITED (15755448)
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 Mr Brian Hayes as a director on 30 January 2025 | |
21 Nov 2024 | CH01 | Director's details changed for Roseanna Mansfield on 21 November 2024 | |
21 Nov 2024 | PSC04 | Change of details for Mr Ian Finlay as a person with significant control on 21 November 2024 | |
07 Oct 2024 | AD01 | Registered office address changed from 9a Wainsford Road Lymington Hampshire SO41 8GD England to 2 Michaels Court Hanney Road Southmoor Abingdon OX13 5HR on 7 October 2024 | |
31 Jul 2024 | CH01 | Director's details changed for Rosie Mansfield on 2 June 2024 | |
12 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2024 | MA | Memorandum and Articles of Association | |
04 Jul 2024 | MR01 | Registration of charge 157554480001, created on 28 June 2024 | |
27 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2024 | PSC04 | Change of details for Mr Stewart Alexander Lambert as a person with significant control on 20 June 2024 | |
24 Jun 2024 | PSC01 | Notification of Ian Finlay as a person with significant control on 20 June 2024 | |
24 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 20 June 2024
|
|
02 Jun 2024 | NEWINC |
Incorporation
Statement of capital on 2024-06-02
|