VIRGIL COURT MANAGEMENT COMPANY LTD

05198556
46 WHITCHURCH ROAD CARDIFF CF14 3LX

Documents

Documents
Date Category Description Pages
05 Aug 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 May 2024 accounts Annual Accounts 2 Buy now
07 Aug 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Mar 2023 accounts Annual Accounts 2 Buy now
05 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2022 accounts Annual Accounts 2 Buy now
05 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2021 accounts Annual Accounts 2 Buy now
05 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2020 accounts Annual Accounts 2 Buy now
06 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 May 2019 accounts Annual Accounts 2 Buy now
13 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Apr 2018 accounts Annual Accounts 2 Buy now
09 Aug 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 May 2017 accounts Annual Accounts 2 Buy now
09 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Apr 2016 accounts Annual Accounts 2 Buy now
10 Aug 2015 annual-return Annual Return 6 Buy now
01 May 2015 accounts Annual Accounts 2 Buy now
14 Aug 2014 annual-return Annual Return 6 Buy now
17 Jan 2014 accounts Annual Accounts 2 Buy now
08 Aug 2013 annual-return Annual Return 6 Buy now
03 Jul 2013 officers Change of particulars for director (Vijay Upadhyay) 2 Buy now
03 Jul 2013 officers Change of particulars for director (Rosemaire Green) 2 Buy now
26 Apr 2013 accounts Annual Accounts 2 Buy now
07 Aug 2012 annual-return Annual Return 7 Buy now
30 Mar 2012 accounts Annual Accounts 6 Buy now
15 Aug 2011 annual-return Annual Return 7 Buy now
25 Jan 2011 accounts Annual Accounts 8 Buy now
12 Aug 2010 annual-return Annual Return 7 Buy now
12 Aug 2010 officers Change of particulars for director (Rosemaire Green) 2 Buy now
12 Aug 2010 officers Change of particulars for director (Vijay Upadhyay) 2 Buy now
16 Jan 2010 accounts Annual Accounts 8 Buy now
11 Aug 2009 annual-return Return made up to 05/08/09; full list of members 14 Buy now
15 Jun 2009 officers Secretary appointed mr neil richard gregory 1 Buy now
15 Jun 2009 officers Appointment terminated director vicki worley 1 Buy now
07 Nov 2008 accounts Annual Accounts 7 Buy now
13 Aug 2008 annual-return Return made up to 05/08/08; full list of members 14 Buy now
05 Apr 2008 accounts Annual Accounts 7 Buy now
14 Aug 2007 annual-return Return made up to 05/08/07; full list of members 8 Buy now
17 Apr 2007 accounts Annual Accounts 9 Buy now
04 Sep 2006 officers New director appointed 2 Buy now
22 Aug 2006 annual-return Return made up to 05/08/06; full list of members 2 Buy now
04 Aug 2006 officers Secretary resigned;director resigned 1 Buy now
04 Aug 2006 officers Director resigned 1 Buy now
19 Jul 2006 officers New director appointed 2 Buy now
19 Jul 2006 officers New director appointed 2 Buy now
12 Jul 2006 address Registered office changed on 12/07/06 from: tuscan house beck court cardiff gate business park cardiff CF23 8RP 1 Buy now
27 Jun 2006 accounts Annual Accounts 1 Buy now
13 Mar 2006 address Registered office changed on 13/03/06 from: 15-21 adam street cardiff CF24 2FH 1 Buy now
25 Aug 2005 annual-return Return made up to 05/08/05; full list of members 2 Buy now
05 Aug 2004 incorporation Incorporation Company 14 Buy now