VIRIDOR PROPERTIES LIMITED

03574691
PENINSULA HOUSE RYDON LANE EXETER UNITED KINGDOM EX2 7HR

Documents

Documents
Date Category Description Pages
28 Feb 2023 gazette Gazette Dissolved Voluntary 1 Buy now
13 Dec 2022 gazette Gazette Notice Voluntary 1 Buy now
02 Dec 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Apr 2022 officers Termination of appointment of secretary (Bondlaw Secretaries Limited) 1 Buy now
20 Sep 2021 accounts Annual Accounts 2 Buy now
29 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2020 accounts Annual Accounts 2 Buy now
29 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2019 accounts Annual Accounts 2 Buy now
02 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2018 officers Termination of appointment of director (Helen Patricia Barrett-Hague) 1 Buy now
17 Dec 2018 officers Appointment of director (Mr Simon Anthony Follet Pugsley) 2 Buy now
21 Nov 2018 accounts Annual Accounts 2 Buy now
29 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2018 accounts Annual Accounts 2 Buy now
04 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Dec 2016 accounts Annual Accounts 2 Buy now
02 Dec 2016 resolution Resolution 1 Buy now
29 Jun 2016 annual-return Annual Return 3 Buy now
05 Apr 2016 officers Appointment of director (Helen Patricia Barrett-Hague) 2 Buy now
05 Apr 2016 officers Termination of appointment of director (Kenneth David Woodier) 1 Buy now
01 Dec 2015 accounts Annual Accounts 2 Buy now
01 Jul 2015 officers Change of particulars for corporate secretary (Bondlaw Secretaries Limited) 1 Buy now
01 Jul 2015 annual-return Annual Return 4 Buy now
09 Feb 2015 accounts Annual Accounts 2 Buy now
14 Jul 2014 annual-return Annual Return 4 Buy now
11 Feb 2014 accounts Annual Accounts 2 Buy now
02 Jul 2013 annual-return Annual Return 4 Buy now
07 Feb 2013 accounts Annual Accounts 2 Buy now
04 Jul 2012 annual-return Annual Return 4 Buy now
06 Feb 2012 accounts Annual Accounts 2 Buy now
05 Jul 2011 annual-return Annual Return 4 Buy now
31 Mar 2011 accounts Annual Accounts 2 Buy now
16 Sep 2010 officers Appointment of director (Mr Kenneth David Woodier) 2 Buy now
15 Sep 2010 officers Termination of appointment of director (Bondlaw Directors Limited) 1 Buy now
06 Jul 2010 annual-return Annual Return 4 Buy now
11 Mar 2010 accounts Annual Accounts 2 Buy now
24 Jul 2009 annual-return Return made up to 30/06/09; full list of members 3 Buy now
09 Apr 2009 accounts Annual Accounts 2 Buy now
21 Jul 2008 accounts Annual Accounts 2 Buy now
15 Jul 2008 annual-return Return made up to 30/06/08; full list of members 5 Buy now
25 Jul 2007 annual-return Return made up to 30/06/07; full list of members 5 Buy now
30 Apr 2007 accounts Annual Accounts 2 Buy now
29 Jun 2006 annual-return Return made up to 30/06/06; full list of members 5 Buy now
23 Feb 2006 accounts Annual Accounts 2 Buy now
03 Aug 2005 annual-return Return made up to 03/06/05; full list of members 5 Buy now
11 Mar 2005 accounts Annual Accounts 2 Buy now
14 Jun 2004 annual-return Return made up to 03/06/04; full list of members 5 Buy now
09 Dec 2003 address Registered office changed on 09/12/03 from: 39-49 commercial road southampton hampshire SO15 1GA 1 Buy now
23 Jul 2003 accounts Annual Accounts 2 Buy now
18 Jun 2003 officers Secretary's particulars changed 1 Buy now
18 Jun 2003 officers Director's particulars changed 1 Buy now
18 Jun 2003 annual-return Return made up to 03/06/03; full list of members 5 Buy now
24 Apr 2003 address Registered office changed on 24/04/03 from: town quay house 7 town quay southampton hampshire SO14 2PT 1 Buy now
10 Mar 2003 accounts Annual Accounts 2 Buy now
13 Jun 2002 annual-return Return made up to 03/06/02; full list of members 5 Buy now
12 Mar 2002 change-of-name Certificate Change Of Name Company 2 Buy now
12 Mar 2002 accounts Annual Accounts 2 Buy now
31 Jul 2001 annual-return Return made up to 03/06/01; full list of members 5 Buy now
05 Mar 2001 accounts Annual Accounts 2 Buy now
13 Jul 2000 annual-return Return made up to 03/06/00; full list of members 6 Buy now
28 Mar 2000 accounts Annual Accounts 2 Buy now
09 Feb 2000 address Registered office changed on 09/02/00 from: ballard house west hoe road plymouth devon PL1 3AE 1 Buy now
13 Aug 1999 annual-return Return made up to 03/06/99; full list of members 6 Buy now
13 Aug 1999 officers Secretary's particulars changed 1 Buy now
13 Aug 1999 officers Director's particulars changed 1 Buy now
31 Mar 1999 change-of-name Certificate Change Of Name Company 2 Buy now
08 Mar 1999 change-of-name Certificate Change Of Name Company 2 Buy now
03 Jun 1998 incorporation Incorporation Company 29 Buy now