VGC DEVELOPMENTS LIMITED

09055492
UNIT 1 VICTORIA GATE EASTGATE LEEDS ENGLAND LS2 7JL

Documents

Documents
Date Category Description Pages
23 Jul 2024 accounts Annual Accounts 31 Buy now
07 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2023 accounts Annual Accounts 32 Buy now
08 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2022 accounts Annual Accounts 33 Buy now
08 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
02 Oct 2021 accounts Annual Accounts 33 Buy now
12 Jul 2021 accounts Annual Accounts 43 Buy now
11 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2020 resolution Resolution 67 Buy now
05 Mar 2020 officers Appointment of director (Mr David Seth Jonas) 2 Buy now
05 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Mar 2020 capital Return of Allotment of shares 4 Buy now
11 Oct 2019 officers Termination of appointment of director (Patrick Nigel Noakes) 1 Buy now
10 Oct 2019 accounts Annual Accounts 42 Buy now
07 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2019 officers Appointment of director (Mr Duncan Gordon Batchelor) 2 Buy now
04 Mar 2019 officers Appointment of director (Mr Patrick Nigel Noakes) 2 Buy now
10 Oct 2018 accounts Annual Accounts 45 Buy now
09 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2018 resolution Resolution 3 Buy now
01 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Nov 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 Nov 2017 mortgage Registration of a charge 81 Buy now
03 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Aug 2017 officers Termination of appointment of director (Anthony Stephen Wollenberg) 1 Buy now
18 Aug 2017 officers Appointment of director (Mr Andrew William Herd) 2 Buy now
15 Aug 2017 officers Termination of appointment of director (Andrew William Herd) 1 Buy now
19 Jul 2017 accounts Annual Accounts 26 Buy now
23 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Nov 2016 officers Appointment of secretary (Mr Duncan Gordon Batchelor) 2 Buy now
02 Jun 2016 annual-return Annual Return 3 Buy now
29 Feb 2016 resolution Resolution 29 Buy now
29 Feb 2016 capital Notice of name or other designation of class of shares 2 Buy now
29 Feb 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
29 Feb 2016 accounts Change Account Reference Date Company Current Extended 3 Buy now
25 Feb 2016 officers Appointment of director (Mr Andrew William Herd) 3 Buy now
23 Feb 2016 mortgage Registration of a charge 20 Buy now
22 Feb 2016 mortgage Registration of a charge 82 Buy now
05 Feb 2016 accounts Annual Accounts 2 Buy now
27 May 2015 annual-return Annual Return 3 Buy now
23 May 2014 incorporation Incorporation Company 22 Buy now