VERSAPAK PROPERTY SERVICES LIMITED

07555869
THE VERSAPAK CENTRE 4 VERIDION WAY ERITH KENT DA18 4AL

Documents

Documents
Date Category Description Pages
18 Oct 2024 mortgage Statement of satisfaction of a charge 2 Buy now
18 Oct 2024 mortgage Statement of satisfaction of a charge 1 Buy now
18 Oct 2024 mortgage Statement of satisfaction of a charge 1 Buy now
01 May 2024 officers Appointment of director (Mrs Kelly Bishop) 2 Buy now
28 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Mar 2024 accounts Annual Accounts 8 Buy now
19 Jan 2024 officers Appointment of director (Mr Ian Denny-Anderson) 2 Buy now
03 Jan 2024 officers Change of particulars for director (Mrs Anne Florence Anderson) 2 Buy now
03 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Jan 2024 officers Change of particulars for director 2 Buy now
02 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 May 2023 accounts Annual Accounts 8 Buy now
09 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2022 accounts Annual Accounts 8 Buy now
11 Aug 2022 officers Termination of appointment of director (Ian Denny Anderson) 1 Buy now
06 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2021 accounts Annual Accounts 8 Buy now
15 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2020 accounts Annual Accounts 8 Buy now
12 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2019 accounts Annual Accounts 8 Buy now
21 May 2019 officers Appointment of director (Mrs Caroline Anne Atkinson) 2 Buy now
14 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2018 resolution Resolution 21 Buy now
12 Apr 2018 accounts Annual Accounts 8 Buy now
08 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 May 2017 accounts Annual Accounts 6 Buy now
16 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
02 Jun 2016 accounts Annual Accounts 6 Buy now
23 Mar 2016 annual-return Annual Return 5 Buy now
08 Jun 2015 accounts Annual Accounts 6 Buy now
27 Mar 2015 annual-return Annual Return 5 Buy now
20 Jan 2015 officers Appointment of secretary (Mrs Nichola Karen Carroll) 2 Buy now
14 May 2014 officers Termination of appointment of secretary (Suzanne Butcher) 1 Buy now
06 May 2014 accounts Annual Accounts 6 Buy now
12 Mar 2014 annual-return Annual Return 5 Buy now
06 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Mar 2013 annual-return Annual Return 5 Buy now
19 Feb 2013 officers Appointment of secretary (Suzanne Butcher) 3 Buy now
19 Feb 2013 officers Termination of appointment of secretary (Kelly Szostak) 2 Buy now
06 Jan 2013 accounts Annual Accounts 6 Buy now
29 Oct 2012 officers Appointment of director (Mrs Anne Florence Anderson) 2 Buy now
22 Mar 2012 annual-return Annual Return 4 Buy now
07 Dec 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
10 Jun 2011 mortgage Particulars of a mortgage or charge 10 Buy now
04 May 2011 mortgage Particulars of a mortgage or charge 11 Buy now
04 May 2011 mortgage Particulars of a mortgage or charge 5 Buy now
08 Mar 2011 incorporation Incorporation Company 30 Buy now