VMA ESTATES LIMITED

07749029
3 PARK COURT PYRFORD ROAD WEST BYFLEET SURREY KT14 6SD

Documents

Documents
Date Category Description Pages
03 Oct 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Oct 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Oct 2024 officers Termination of appointment of director (Anna Rowsell) 1 Buy now
11 Sep 2024 accounts Annual Accounts 7 Buy now
02 Sep 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jun 2023 accounts Annual Accounts 7 Buy now
25 Aug 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Aug 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Aug 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 May 2022 accounts Annual Accounts 7 Buy now
24 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Mar 2021 accounts Annual Accounts 7 Buy now
25 Aug 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Aug 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Aug 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 May 2020 accounts Annual Accounts 7 Buy now
29 Oct 2019 officers Appointment of corporate secretary (Sole Associates Svr Ltd) 2 Buy now
29 Oct 2019 officers Termination of appointment of secretary (Sole Associates Accountants Ltd) 1 Buy now
28 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Apr 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
11 Mar 2019 accounts Annual Accounts 7 Buy now
08 Feb 2019 mortgage Registration of a charge 41 Buy now
28 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Aug 2018 officers Change of particulars for director (Mr Vincenzo Nigrelli) 2 Buy now
28 Aug 2018 officers Change of particulars for director (Mr Massimo Lanzalaco) 2 Buy now
28 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Jan 2018 accounts Annual Accounts 7 Buy now
24 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Apr 2017 accounts Annual Accounts 6 Buy now
25 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
01 Apr 2016 accounts Annual Accounts 6 Buy now
26 Aug 2015 annual-return Annual Return 6 Buy now
09 Mar 2015 officers Change of particulars for corporate secretary (Sole Associates Accountants Ltd) 1 Buy now
09 Mar 2015 officers Change of particulars for director (Mr Vincenzo Nigrelli) 2 Buy now
09 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Mar 2015 officers Change of particulars for director (Mr Massimo Lanzalaco) 2 Buy now
09 Mar 2015 officers Change of particulars for director (Mrs Anna Rowsell) 2 Buy now
13 Jan 2015 accounts Annual Accounts 7 Buy now
29 Aug 2014 annual-return Annual Return 6 Buy now
08 Apr 2014 accounts Annual Accounts 6 Buy now
23 Aug 2013 annual-return Annual Return 6 Buy now
22 Feb 2013 accounts Annual Accounts 6 Buy now
28 Aug 2012 annual-return Annual Return 6 Buy now
23 Aug 2011 incorporation Incorporation Company 34 Buy now