VITAVIA PROPERTIES (SOMERSET) LIMITED

04543161
NO.2 THE SQUARE BIRCHWOOD BOULEVARD WARRINGTON ENGLAND WA3 7QY

Documents

Documents
Date Category Description Pages
09 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Dec 2023 other Audit exemption statement of guarantee by parent company for period ending 28/02/23 3 Buy now
01 Dec 2023 resolution Resolution 1 Buy now
30 Nov 2023 accounts Annual Accounts 21 Buy now
30 Nov 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 28/02/23 65 Buy now
30 Nov 2023 other Audit exemption statement of guarantee by parent company for period ending 28/02/23 3 Buy now
30 Nov 2023 other Notice of agreement to exemption from audit of accounts for period ending 28/02/23 1 Buy now
04 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2023 officers Change of particulars for director (Mr Mark Ronald Sydney Beadle) 2 Buy now
05 Apr 2023 officers Change of particulars for director (Mr Fraser James Pearce) 2 Buy now
05 Apr 2023 officers Change of particulars for director (Ms Andrea Kim Kinkade) 2 Buy now
23 Mar 2023 officers Appointment of director (Kieron Steele) 2 Buy now
15 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Feb 2023 mortgage Registration of a charge 53 Buy now
13 Jan 2023 mortgage Registration of a charge 54 Buy now
26 Sep 2022 officers Termination of appointment of director (Colman Moher) 1 Buy now
23 Sep 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
05 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2022 officers Termination of appointment of director (Justin Antony James Tydeman) 1 Buy now
01 Sep 2022 officers Appointment of director (Mark Beadle) 2 Buy now
01 Sep 2022 officers Appointment of director (Ms Andrea Kim Kinkade) 2 Buy now
01 Sep 2022 officers Appointment of director (Mr Fraser James Pearce) 2 Buy now
08 Jul 2022 accounts Annual Accounts 22 Buy now
08 Jul 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/08/21 70 Buy now
08 Jul 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/08/21 1 Buy now
06 Jun 2022 other Audit exemption statement of guarantee by parent company for period ending 31/08/21 3 Buy now
06 Jun 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/08/21 2 Buy now
05 Jan 2022 officers Change of particulars for director (Mr. Colman Moher) 2 Buy now
09 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2021 accounts Annual Accounts 28 Buy now
12 Feb 2021 accounts Annual Accounts 28 Buy now
19 Nov 2020 officers Change of particulars for director (Mr. Colman Moher) 2 Buy now
07 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2020 address Change Sail Address Company With Old Address New Address 1 Buy now
24 Jan 2020 officers Appointment of director (Mr. Colman Moher) 2 Buy now
24 Jan 2020 officers Termination of appointment of director (Matthew Stevens) 1 Buy now
14 Nov 2019 mortgage Registration of a charge 24 Buy now
19 Sep 2019 accounts Annual Accounts 25 Buy now
11 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2018 accounts Annual Accounts 22 Buy now
15 Jun 2018 officers Termination of appointment of director (Paul Marriner) 1 Buy now
13 Jun 2018 officers Appointment of director (Mr Justin Antony James Tydeman) 2 Buy now
15 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2017 accounts Amended Accounts 21 Buy now
07 Jul 2017 accounts Annual Accounts 21 Buy now
06 Jul 2017 officers Appointment of director (Mr Matthew Stevens) 2 Buy now
05 Jul 2017 officers Termination of appointment of director (Kevin Nigel Franklin) 1 Buy now
30 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Sep 2016 address Move Registers To Sail Company With New Address 1 Buy now
05 Aug 2016 officers Termination of appointment of director (Garry Anthony Cross) 1 Buy now
28 Jul 2016 auditors Auditors Resignation Company 1 Buy now
13 Jul 2016 auditors Auditors Resignation Company 1 Buy now
09 Jun 2016 accounts Annual Accounts 17 Buy now
19 Oct 2015 annual-return Annual Return 6 Buy now
02 Oct 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
28 Apr 2015 accounts Annual Accounts 16 Buy now
19 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Oct 2014 annual-return Annual Return 5 Buy now
05 Feb 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
13 Jan 2014 accounts Annual Accounts 15 Buy now
08 Oct 2013 annual-return Annual Return 5 Buy now
16 Jan 2013 accounts Annual Accounts 19 Buy now
18 Dec 2012 officers Appointment of director (Mr Kevin Nigel Franklin) 2 Buy now
21 Nov 2012 officers Termination of appointment of director (Frances Daley) 1 Buy now
21 Nov 2012 officers Termination of appointment of secretary (Frances Daley) 1 Buy now
18 Oct 2012 annual-return Annual Return 5 Buy now
21 Aug 2012 auditors Auditors Resignation Company 1 Buy now
30 Jul 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
30 Jul 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
30 Jul 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
23 Feb 2012 accounts Annual Accounts 16 Buy now
14 Oct 2011 annual-return Annual Return 5 Buy now
14 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Oct 2011 address Move Registers To Sail Company 1 Buy now
14 Oct 2011 address Change Sail Address Company 1 Buy now
07 May 2011 mortgage Particulars of a mortgage or charge 6 Buy now
06 May 2011 resolution Resolution 1 Buy now
06 May 2011 officers Appointment of director (Gary Cross) 3 Buy now
05 May 2011 mortgage Particulars of a mortgage or charge 14 Buy now
24 Jan 2011 change-of-name Certificate Change Of Name Company 3 Buy now
15 Oct 2010 annual-return Annual Return 3 Buy now
01 Jul 2010 accounts Annual Accounts 7 Buy now
29 Jun 2010 accounts Change Account Reference Date Company 3 Buy now
25 Jun 2010 mortgage Particulars of a mortgage or charge 7 Buy now
24 Jun 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
24 Jun 2010 resolution Resolution 10 Buy now
24 Jun 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
24 Jun 2010 resolution Resolution 2 Buy now
24 Jun 2010 officers Appointment of secretary (Frances Margaret Catherine Daley) 3 Buy now
24 Jun 2010 officers Appointment of director (Ms Frances Margaret Catherine Daley) 3 Buy now
24 Jun 2010 officers Appointment of director (Mr Paul Marriner) 3 Buy now
24 Jun 2010 officers Termination of appointment of director (Stephen Clother) 2 Buy now
24 Jun 2010 officers Termination of appointment of director (Kay Clothier) 2 Buy now
24 Jun 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 Jun 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
27 May 2010 capital Return of Allotment of shares 2 Buy now
26 Mar 2010 officers Termination of appointment of secretary (Matthew Clothier) 2 Buy now
23 Dec 2009 accounts Annual Accounts 4 Buy now