VR MANAGEMENT COMPANY LIMITED

04966171
SUITE 1.25 ST JAMES HOUSE, CENTRAL PARK HOLLINSWOOD ROAD TELFORD TF2 9TW

Documents

Documents
Date Category Description Pages
24 Jun 2024 accounts Annual Accounts 5 Buy now
21 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jan 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Apr 2023 accounts Annual Accounts 5 Buy now
20 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Apr 2022 accounts Annual Accounts 5 Buy now
21 Dec 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Jun 2021 accounts Annual Accounts 5 Buy now
19 Jan 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Sep 2020 accounts Annual Accounts 5 Buy now
17 Dec 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Aug 2019 accounts Annual Accounts 5 Buy now
29 Apr 2019 officers Termination of appointment of director (David John Dixon) 1 Buy now
31 Dec 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Jun 2018 accounts Annual Accounts 6 Buy now
23 Apr 2018 officers Appointment of director (Mr Spencer Lee Bradley) 2 Buy now
09 Jan 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Sep 2017 accounts Annual Accounts 5 Buy now
02 Feb 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
22 Aug 2016 accounts Annual Accounts 4 Buy now
19 Feb 2016 annual-return Annual Return 6 Buy now
13 Oct 2015 accounts Annual Accounts 3 Buy now
11 Sep 2015 officers Termination of appointment of director (William Edward Walker) 2 Buy now
11 Sep 2015 officers Appointment of director (Dennis Michael Bonner) 3 Buy now
08 Jan 2015 annual-return Annual Return 5 Buy now
09 Oct 2014 accounts Annual Accounts 3 Buy now
22 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Apr 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
08 Jan 2014 annual-return Annual Return 5 Buy now
05 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Aug 2013 officers Termination of appointment of secretary (Trinity Nominees (1) Limited) 1 Buy now
05 Aug 2013 officers Termination of appointment of director (Simon Devonald) 1 Buy now
05 Aug 2013 officers Appointment of director (Mr William Edward Walker) 2 Buy now
05 Aug 2013 officers Appointment of director (Mr David John Dixon) 2 Buy now
16 May 2013 accounts Annual Accounts 1 Buy now
17 Dec 2012 annual-return Annual Return 5 Buy now
28 Mar 2012 accounts Annual Accounts 1 Buy now
15 Dec 2011 annual-return Annual Return 4 Buy now
10 Jun 2011 accounts Annual Accounts 1 Buy now
15 Dec 2010 annual-return Annual Return 4 Buy now
15 Dec 2010 officers Termination of appointment of director (Trinity Nominees (2) Limited) 1 Buy now
23 Sep 2010 officers Appointment of director (Mr Simon John Michael Devonald) 2 Buy now
17 Aug 2010 accounts Annual Accounts 1 Buy now
13 May 2010 officers Change of particulars for corporate secretary (Trinity Nominees (1) Limited) 1 Buy now
13 May 2010 officers Change of particulars for corporate director (Trinity Nominees (2) Limited) 1 Buy now
10 May 2010 officers Termination of appointment of secretary (Peter Halliwell) 1 Buy now
10 May 2010 officers Termination of appointment of director (Simon Devonald) 1 Buy now
15 Dec 2009 annual-return Annual Return 8 Buy now
11 Sep 2009 accounts Annual Accounts 1 Buy now
17 Feb 2009 officers Secretary appointed trinity nominees (1) LIMITED 2 Buy now
17 Feb 2009 officers Director appointed trinity nominees (2) LIMITED 2 Buy now
09 Jan 2009 address Registered office changed on 09/01/2009 from trinity estates lea river house 143 lower luton road harpenden hertfordshire AL5 5EQ 1 Buy now
16 Dec 2008 annual-return Return made up to 15/12/08; full list of members 8 Buy now
17 Sep 2008 accounts Annual Accounts 1 Buy now
17 Dec 2007 annual-return Return made up to 15/12/07; full list of members 5 Buy now
08 Nov 2007 officers Secretary's particulars changed 1 Buy now
11 Sep 2007 accounts Annual Accounts 1 Buy now
10 Apr 2007 officers Secretary resigned;director resigned 1 Buy now
10 Apr 2007 officers Director resigned 1 Buy now
10 Apr 2007 address Registered office changed on 10/04/07 from: emstrey house north shrewsbury business park shrewsbury shropshire SY2 6LG 1 Buy now
10 Apr 2007 officers New secretary appointed 2 Buy now
10 Apr 2007 officers New director appointed 2 Buy now
06 Feb 2007 annual-return Return made up to 15/12/06; full list of members 6 Buy now
20 Oct 2006 accounts Annual Accounts 4 Buy now
10 Apr 2006 annual-return Return made up to 15/12/05; full list of members 6 Buy now
10 Apr 2006 officers New director appointed 1 Buy now
06 Mar 2006 officers Director resigned 1 Buy now
06 Mar 2006 officers Secretary resigned 1 Buy now
05 Jan 2006 officers New secretary appointed;new director appointed 2 Buy now
05 Oct 2005 accounts Annual Accounts 4 Buy now
18 Aug 2005 annual-return Return made up to 15/12/04; full list of members 6 Buy now
17 Aug 2005 officers Director's particulars changed 1 Buy now
17 Aug 2005 officers Secretary's particulars changed 1 Buy now
07 Jun 2005 gazette Gazette Notice Compulsary 1 Buy now
05 Apr 2005 capital Ad 23/11/03-23/10/04 £ si 18@1=18 £ ic 2/20 4 Buy now
27 Feb 2004 address Registered office changed on 27/02/04 from: the stone house saint julians friars shrewsbury shropshire SY1 1XL 1 Buy now
17 Nov 2003 incorporation Incorporation Company 18 Buy now