VIKING OAKS VILLAGE LIMITED

06052741
8A LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU

Documents

Documents
Date Category Description Pages
05 Feb 2019 gazette Gazette Dissolved Voluntary 1 Buy now
20 Nov 2018 gazette Gazette Notice Voluntary 1 Buy now
08 Nov 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
19 Apr 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
16 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2017 accounts Annual Accounts 7 Buy now
14 Mar 2017 officers Termination of appointment of secretary (Anthony Ashley Wilson) 1 Buy now
14 Mar 2017 officers Appointment of director (Mr Nigel Goss) 2 Buy now
14 Mar 2017 officers Termination of appointment of director (Anthony Ashley Wilson) 1 Buy now
24 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 May 2016 mortgage Statement of satisfaction of a charge 1 Buy now
10 May 2016 mortgage Statement of satisfaction of a charge 1 Buy now
10 May 2016 mortgage Statement of satisfaction of a charge 1 Buy now
30 Apr 2016 accounts Annual Accounts 7 Buy now
18 Jan 2016 annual-return Annual Return 4 Buy now
11 Nov 2015 officers Termination of appointment of director (Nigel Charles Goss) 2 Buy now
11 Nov 2015 officers Appointment of director (Anthony Ashley Wilson) 3 Buy now
07 Jul 2015 officers Appointment of secretary (Anthony Ashley Wilson) 3 Buy now
27 Apr 2015 accounts Annual Accounts 7 Buy now
17 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
17 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
17 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
17 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
13 Feb 2015 mortgage Registration of a charge 26 Buy now
09 Feb 2015 annual-return Annual Return 3 Buy now
30 Aug 2014 change-of-name Certificate Change Of Name Company 2 Buy now
30 Aug 2014 change-of-name Change Of Name Notice 2 Buy now
23 Apr 2014 accounts Annual Accounts 7 Buy now
27 Jan 2014 annual-return Annual Return 3 Buy now
23 Apr 2013 accounts Annual Accounts 7 Buy now
28 Feb 2013 officers Change of particulars for director (Nigel Charles Goss) 2 Buy now
15 Jan 2013 annual-return Annual Return 3 Buy now
15 Jan 2013 officers Change of particulars for director (Nigel Charles Goss) 2 Buy now
24 Apr 2012 accounts Annual Accounts 6 Buy now
19 Apr 2012 mortgage Particulars of a mortgage or charge 10 Buy now
20 Jan 2012 annual-return Annual Return 3 Buy now
04 May 2011 accounts Annual Accounts 5 Buy now
04 Feb 2011 annual-return Annual Return 3 Buy now
31 Jan 2011 officers Termination of appointment of secretary (David Spencer) 2 Buy now
31 Jan 2011 officers Termination of appointment of director (David Spencer) 2 Buy now
17 Jan 2011 officers Appointment of director (Nigel Charles Goss) 3 Buy now
13 Sep 2010 officers Termination of appointment of director (Dennis Spencer) 2 Buy now
13 Sep 2010 officers Appointment of director (David John Spencer) 3 Buy now
05 May 2010 accounts Annual Accounts 5 Buy now
27 Jan 2010 annual-return Annual Return 4 Buy now
27 Jan 2010 officers Change of particulars for director (Dennis Spencer) 2 Buy now
15 Apr 2009 accounts Annual Accounts 5 Buy now
13 Mar 2009 officers Director appointed dennis spencer 2 Buy now
13 Mar 2009 officers Appointment terminated director john spencer 1 Buy now
20 Jan 2009 annual-return Return made up to 15/01/09; full list of members 3 Buy now
23 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 6 3 Buy now
25 Apr 2008 accounts Annual Accounts 5 Buy now
13 Mar 2008 accounts Prev sho from 31/01/2008 to 31/07/2007 1 Buy now
24 Jan 2008 annual-return Return made up to 15/01/08; full list of members 2 Buy now
24 Jan 2008 address Registered office changed on 24/01/08 from: 8 lonsdale gardens tunbridge wells kent TN1 1NU 1 Buy now
30 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
30 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
07 Jun 2007 address Registered office changed on 07/06/07 from: waight & co, prospect house 11-13 lonsdale gardens tunbridge wells kent TN1 1NU 1 Buy now
11 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
04 May 2007 mortgage Particulars of mortgage/charge 9 Buy now
06 Mar 2007 capital Ad 15/01/07--------- £ si 99@1=99 £ ic 1/100 2 Buy now
05 Feb 2007 officers New director appointed 2 Buy now
26 Jan 2007 officers Secretary resigned 1 Buy now
26 Jan 2007 mortgage Particulars of mortgage/charge 3 Buy now
26 Jan 2007 officers Director resigned 1 Buy now
24 Jan 2007 officers New secretary appointed 2 Buy now
24 Jan 2007 resolution Resolution 1 Buy now
15 Jan 2007 incorporation Incorporation Company 17 Buy now