VSM (BENTLEY PRIORY 6) LIMITED

05867709
BARRATT HOUSE CARTWRIGHT WAY, FOREST BUSINESS PARK BARDON HILL COALVILLE LE67 1UF

Documents

Documents
Date Category Description Pages
18 Jul 2023 gazette Gazette Dissolved Voluntary 1 Buy now
02 May 2023 gazette Gazette Notice Voluntary 1 Buy now
25 Apr 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Mar 2023 accounts Annual Accounts 7 Buy now
08 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2022 accounts Annual Accounts 7 Buy now
02 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2021 accounts Annual Accounts 7 Buy now
15 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2020 accounts Annual Accounts 7 Buy now
19 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Mar 2019 accounts Annual Accounts 9 Buy now
19 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Feb 2018 accounts Annual Accounts 9 Buy now
24 Oct 2017 auditors Auditors Resignation Company 1 Buy now
12 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jan 2017 officers Termination of appointment of director (Neil Cooper) 1 Buy now
01 Dec 2016 accounts Annual Accounts 14 Buy now
19 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 May 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 3 Buy now
20 May 2016 capital Statement of capital (Section 108) 4 Buy now
20 May 2016 insolvency Solvency Statement dated 11/05/16 3 Buy now
20 May 2016 resolution Resolution 3 Buy now
18 Dec 2015 officers Change of particulars for director (Neil Cooper) 2 Buy now
11 Dec 2015 officers Appointment of director (Neil Cooper) 2 Buy now
30 Nov 2015 accounts Annual Accounts 7 Buy now
20 Jul 2015 annual-return Annual Return 7 Buy now
23 Feb 2015 accounts Annual Accounts 7 Buy now
13 Jan 2015 officers Appointment of director (Mr George Edward Charles Atwell) 2 Buy now
08 Jan 2015 officers Termination of appointment of director (Andrew James Wickett) 1 Buy now
10 Jul 2014 annual-return Annual Return 7 Buy now
07 Nov 2013 accounts Annual Accounts 14 Buy now
08 Aug 2013 annual-return Annual Return 7 Buy now
18 Dec 2012 accounts Annual Accounts 14 Buy now
10 Jul 2012 annual-return Annual Return 7 Buy now
02 Jan 2012 accounts Annual Accounts 16 Buy now
01 Sep 2011 officers Appointment of director (Andrew Wickett) 2 Buy now
01 Sep 2011 officers Termination of appointment of director (Darren Whatman) 1 Buy now
03 Aug 2011 annual-return Annual Return 6 Buy now
29 Jul 2011 officers Change of particulars for director (Mr Darren Paul Whatman) 2 Buy now
28 Jul 2011 officers Appointment of director (Mr David Fraser Thomas) 2 Buy now
25 Jul 2011 officers Change of particulars for director (Mr Gary Martin Ennis) 2 Buy now
25 May 2011 officers Appointment of corporate secretary (Barratt Corporate Secretarial Services Limited) 2 Buy now
25 May 2011 officers Termination of appointment of director (Glyn Hopping) 1 Buy now
07 Mar 2011 accounts Annual Accounts 13 Buy now
17 Feb 2011 officers Appointment of director (Mr Gary Martin Ennis) 2 Buy now
17 Feb 2011 officers Termination of appointment of secretary (St Modwen Corporate Services Limited) 1 Buy now
17 Feb 2011 officers Termination of appointment of director (David Bowler) 1 Buy now
17 Feb 2011 officers Termination of appointment of director (William Oliver) 1 Buy now
17 Feb 2011 officers Appointment of director (Mr Darren Paul Whatman) 2 Buy now
17 Feb 2011 officers Appointment of director (Mr Glyn David Hopping) 2 Buy now
17 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Feb 2011 capital Return of Allotment of shares 4 Buy now
27 Jan 2011 accounts Change Account Reference Date Company Current Shortened 3 Buy now
26 Jan 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Jan 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Jan 2011 officers Termination of appointment of director (Timothy Haywood) 1 Buy now
23 Aug 2010 annual-return Annual Return 5 Buy now
23 Aug 2010 officers Change of particulars for corporate secretary (St Modwen Corporate Services Limited) 2 Buy now
23 Aug 2010 officers Change of particulars for director (William Alder Oliver) 2 Buy now
23 Aug 2010 officers Change of particulars for director (Mr Timothy Paul Haywood) 2 Buy now
19 May 2010 accounts Annual Accounts 13 Buy now
10 Sep 2009 annual-return Return made up to 05/07/09; full list of members 6 Buy now
07 Aug 2009 accounts Annual Accounts 15 Buy now
08 Dec 2008 officers Secretary appointed st modwen corporate services LIMITED 2 Buy now
08 Dec 2008 officers Appointment terminated secretary jon messent 1 Buy now
23 Jul 2008 annual-return Return made up to 05/07/08; full list of members 6 Buy now
21 Apr 2008 accounts Annual Accounts 14 Buy now
30 Jul 2007 annual-return Return made up to 05/07/07; full list of members 6 Buy now
20 Jul 2007 officers New secretary appointed 2 Buy now
20 Jul 2007 officers Secretary resigned 1 Buy now
26 Apr 2007 officers Director resigned 1 Buy now
10 Nov 2006 officers New secretary appointed 2 Buy now
10 Nov 2006 officers Secretary resigned 1 Buy now
06 Sep 2006 officers New secretary appointed 2 Buy now
05 Sep 2006 change-of-name Certificate Change Of Name Company 2 Buy now
05 Sep 2006 officers Secretary resigned 1 Buy now
22 Aug 2006 mortgage Particulars of mortgage/charge 7 Buy now
10 Aug 2006 mortgage Particulars of mortgage/charge 21 Buy now
08 Aug 2006 officers New director appointed 6 Buy now
02 Aug 2006 accounts Accounting reference date extended from 31/07/07 to 30/11/07 1 Buy now
01 Aug 2006 officers New director appointed 5 Buy now
01 Aug 2006 officers New director appointed 3 Buy now
31 Jul 2006 officers New director appointed 8 Buy now
31 Jul 2006 officers Director resigned 1 Buy now
28 Jul 2006 change-of-name Certificate Change Of Name Company 2 Buy now
19 Jul 2006 change-of-name Certificate Change Of Name Company 2 Buy now
05 Jul 2006 incorporation Incorporation Company 18 Buy now