VICSTEELS PROPERTIES LIMITED

07428094
PARSONS GREEN HOUSE PARSONS GREEN LANE LONDON ENGLAND SW6 4HH

Documents

Documents
Date Category Description Pages
26 Jun 2024 accounts Annual Accounts 4 Buy now
08 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Dec 2023 accounts Amended Accounts 4 Buy now
06 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2023 accounts Annual Accounts 3 Buy now
07 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2022 accounts Annual Accounts 3 Buy now
22 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2021 accounts Amended Accounts 3 Buy now
30 Jun 2021 accounts Annual Accounts 3 Buy now
25 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2020 accounts Annual Accounts 10 Buy now
07 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2019 mortgage Statement of satisfaction of a charge 4 Buy now
03 Jul 2019 mortgage Statement of satisfaction of a charge 4 Buy now
03 Jul 2019 mortgage Statement of satisfaction of a charge 4 Buy now
29 Apr 2019 accounts Annual Accounts 9 Buy now
16 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2018 accounts Annual Accounts 9 Buy now
27 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2017 accounts Annual Accounts 8 Buy now
21 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Apr 2016 accounts Annual Accounts 6 Buy now
05 Nov 2015 annual-return Annual Return 4 Buy now
18 Sep 2015 mortgage Registration of a charge 15 Buy now
16 Jul 2015 officers Change of particulars for director (Danae Robson) 2 Buy now
16 Jul 2015 officers Change of particulars for director (Nicholas Valentine Robson) 2 Buy now
24 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Apr 2015 accounts Annual Accounts 6 Buy now
12 Nov 2014 annual-return Annual Return 4 Buy now
25 Oct 2014 mortgage Statement of satisfaction of a charge 3 Buy now
25 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
25 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
25 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
24 Mar 2014 accounts Annual Accounts 7 Buy now
21 Mar 2014 mortgage Registration of a charge 10 Buy now
10 Feb 2014 mortgage Registration of a charge 9 Buy now
11 Nov 2013 annual-return Annual Return 4 Buy now
05 Oct 2013 mortgage Registration of a charge 12 Buy now
10 Apr 2013 mortgage Particulars of a mortgage or charge 5 Buy now
22 Mar 2013 accounts Annual Accounts 6 Buy now
20 Nov 2012 annual-return Annual Return 4 Buy now
30 Apr 2012 accounts Annual Accounts 2 Buy now
30 Apr 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Apr 2012 mortgage Particulars of a mortgage or charge 5 Buy now
31 Jan 2012 mortgage Particulars of a mortgage or charge 5 Buy now
05 Jan 2012 officers Appointment of director (Danae Robson) 3 Buy now
22 Dec 2011 mortgage Particulars of a mortgage or charge 10 Buy now
21 Dec 2011 capital Return of Allotment of shares 4 Buy now
15 Nov 2011 annual-return Annual Return 3 Buy now
23 Nov 2010 officers Appointment of director (Nicholas Valentine Robson) 3 Buy now
05 Nov 2010 officers Termination of appointment of director (Clifford Donald Wing) 1 Buy now
03 Nov 2010 incorporation Incorporation Company 32 Buy now