VIRTUS PROPERTY SERVICES LIMITED

06212514
STOCKTON HOUSE RUGBY ROAD STOCKTON SOUTHAM CV47 8LB

Documents

Documents
Date Category Description Pages
18 Jun 2024 officers Appointment of director (Mr Christopher John Parsons) 2 Buy now
17 Jun 2024 officers Appointment of director (Ms Claire Alexandra Ruth Lynch) 2 Buy now
17 Jun 2024 officers Appointment of director (Mr James Benedict Ellerington) 2 Buy now
17 Jun 2024 officers Appointment of director (Mr Daniel Bruce Leitch) 2 Buy now
17 Jun 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Jun 2024 change-of-name Certificate Change Of Name Company 2 Buy now
13 Jun 2024 change-of-name Change Of Name Notice 2 Buy now
16 Apr 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Feb 2024 accounts Annual Accounts 8 Buy now
05 Sep 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
13 Apr 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Sep 2022 accounts Annual Accounts 9 Buy now
22 Apr 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Sep 2021 accounts Annual Accounts 8 Buy now
15 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2020 accounts Annual Accounts 8 Buy now
16 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Mar 2020 officers Change of particulars for director (Mr James Maurice Davies) 2 Buy now
20 Sep 2019 accounts Annual Accounts 8 Buy now
16 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Dec 2018 officers Change of particulars for secretary (Mr Robert John Wigley) 1 Buy now
05 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Dec 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Dec 2018 officers Change of particulars for director (Mr James Maurice Davies) 2 Buy now
04 Dec 2018 officers Change of particulars for director (Mr Robert John Wigley) 2 Buy now
18 Sep 2018 accounts Annual Accounts 8 Buy now
27 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Sep 2017 accounts Annual Accounts 9 Buy now
24 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
14 Oct 2016 officers Appointment of secretary (Mr Robert John Wigley) 2 Buy now
13 Oct 2016 officers Termination of appointment of secretary (Ivensec Limited) 1 Buy now
27 Sep 2016 accounts Annual Accounts 8 Buy now
21 Sep 2016 capital Return of Allotment of shares 3 Buy now
18 Apr 2016 annual-return Annual Return 5 Buy now
19 Feb 2016 officers Change of particulars for director (Mr James Maurice Davies) 2 Buy now
18 Feb 2016 officers Change of particulars for director (Mr James Maurice Davies) 2 Buy now
18 Feb 2016 officers Change of particulars for director (Mr Robert John Wigley) 2 Buy now
18 Feb 2016 officers Change of particulars for director (Mr Robert John Wigley) 2 Buy now
28 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 Sep 2015 accounts Annual Accounts 7 Buy now
24 Jun 2015 annual-return Annual Return 5 Buy now
30 Sep 2014 accounts Annual Accounts 7 Buy now
16 Apr 2014 annual-return Annual Return 5 Buy now
15 Apr 2014 officers Change of particulars for director (Mr James Maurice Davies) 2 Buy now
30 Sep 2013 accounts Annual Accounts 13 Buy now
30 May 2013 annual-return Annual Return 5 Buy now
28 Sep 2012 accounts Annual Accounts 2 Buy now
13 Apr 2012 annual-return Annual Return 5 Buy now
06 Oct 2011 officers Appointment of director (Mr James Maurice Davies) 2 Buy now
30 Sep 2011 change-of-name Certificate Change Of Name Company 3 Buy now
30 Sep 2011 accounts Annual Accounts 2 Buy now
28 Apr 2011 annual-return Annual Return 4 Buy now
13 Sep 2010 accounts Annual Accounts 2 Buy now
27 Apr 2010 annual-return Annual Return 4 Buy now
27 Apr 2010 officers Change of particulars for director (Mr Robert John Wigley) 2 Buy now
12 May 2009 annual-return Return made up to 13/04/09; full list of members 3 Buy now
07 Apr 2009 accounts Annual Accounts 5 Buy now
01 Apr 2009 accounts Accounting reference date shortened from 30/04/2009 to 31/12/2008 1 Buy now
31 Mar 2009 accounts Annual Accounts 5 Buy now
27 Aug 2008 annual-return Return made up to 13/04/08; full list of members 3 Buy now
26 Aug 2008 officers Appointment terminated secretary temple secretaries LIMITED 1 Buy now
26 Aug 2008 officers Appointment terminated director company directors LIMITED 1 Buy now
20 Aug 2008 officers Director appointed mr robert john wigley 1 Buy now
20 Aug 2008 officers Secretary appointed ivensec LIMITED 1 Buy now
13 Apr 2007 incorporation Incorporation Company 16 Buy now