VMTP MIDLANDS LIMITED

05127877
4 PARKSIDE COURT GREENHOUGH ROAD LICHFIELD STAFFORDSHIRE WS13 7FE

Documents

Documents
Date Category Description Pages
26 Sep 2024 accounts Annual Accounts 5 Buy now
17 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2023 accounts Annual Accounts 5 Buy now
22 Aug 2022 accounts Annual Accounts 5 Buy now
25 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2021 accounts Annual Accounts 5 Buy now
28 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2020 accounts Annual Accounts 6 Buy now
01 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2019 accounts Annual Accounts 6 Buy now
11 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 May 2019 officers Change of particulars for director (Mr Stephen Charles Lucas) 2 Buy now
14 May 2019 officers Change of particulars for secretary (Caroline Ann Lucas) 1 Buy now
14 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 May 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Aug 2018 accounts Annual Accounts 6 Buy now
31 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2017 accounts Annual Accounts 5 Buy now
16 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Jun 2016 accounts Annual Accounts 6 Buy now
01 Jun 2016 annual-return Annual Return 4 Buy now
21 May 2015 annual-return Annual Return 4 Buy now
07 May 2015 accounts Annual Accounts 8 Buy now
01 Jul 2014 annual-return Annual Return 4 Buy now
29 Apr 2014 accounts Annual Accounts 7 Buy now
18 Jun 2013 accounts Annual Accounts 7 Buy now
17 May 2013 annual-return Annual Return 4 Buy now
28 Sep 2012 accounts Annual Accounts 6 Buy now
30 May 2012 annual-return Annual Return 4 Buy now
27 May 2011 annual-return Annual Return 4 Buy now
26 May 2011 accounts Annual Accounts 6 Buy now
11 Mar 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 Sep 2010 accounts Annual Accounts 8 Buy now
08 Jun 2010 annual-return Annual Return 4 Buy now
04 Aug 2009 accounts Annual Accounts 6 Buy now
03 Jun 2009 annual-return Return made up to 13/05/09; full list of members 3 Buy now
11 May 2009 officers Appointment terminated secretary amar sharma 1 Buy now
11 May 2009 officers Appointment terminated director amar sharma 1 Buy now
06 May 2009 accounts Annual Accounts 7 Buy now
06 May 2009 address Registered office changed on 06/05/2009 from 235 old marylebone road london NW1 5QT 1 Buy now
04 May 2009 officers Secretary appointed caroline ann lucas 2 Buy now
04 May 2009 officers Director appointed stephen charles lucas 2 Buy now
31 Oct 2008 accounts Accounting reference date shortened from 31/12/2007 to 30/12/2007 1 Buy now
11 Jul 2008 officers Appointment terminated director lavleen sharma 1 Buy now
17 Jun 2008 annual-return Return made up to 13/05/08; full list of members 4 Buy now
20 Dec 2007 mortgage Particulars of mortgage/charge 3 Buy now
29 Nov 2007 officers New director appointed 1 Buy now
29 Nov 2007 officers Director resigned 1 Buy now
11 Jun 2007 officers New director appointed 3 Buy now
30 May 2007 officers Director resigned 1 Buy now
17 May 2007 annual-return Return made up to 13/05/07; full list of members 2 Buy now
11 May 2007 accounts Annual Accounts 4 Buy now
27 Apr 2007 accounts Accounting reference date shortened from 30/05/07 to 31/12/06 1 Buy now
21 Apr 2007 accounts Annual Accounts 4 Buy now
27 Mar 2007 accounts Accounting reference date shortened from 31/05/06 to 30/05/06 1 Buy now
09 Dec 2006 accounts Annual Accounts 3 Buy now
16 May 2006 annual-return Return made up to 13/05/06; full list of members 2 Buy now
12 Oct 2005 officers New secretary appointed 2 Buy now
05 Oct 2005 officers New director appointed 2 Buy now
27 Sep 2005 officers Secretary resigned 1 Buy now
18 Jul 2005 annual-return Return made up to 13/05/05; full list of members 3 Buy now
27 Aug 2004 officers New secretary appointed 2 Buy now
27 Aug 2004 officers New director appointed 3 Buy now
27 Aug 2004 officers Secretary resigned 1 Buy now
27 Aug 2004 officers Director resigned 1 Buy now
13 May 2004 incorporation Incorporation Company 15 Buy now