VAGA DEVELOPMENTS LIMITED

10951832
MANAGEMENT SUITE ELDON GARDENS PERCY STREET NEWCASTLE NE1 7RA

Documents

Documents
Date Category Description Pages
19 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jun 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
14 May 2024 gazette Gazette Notice Compulsory 1 Buy now
28 Oct 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Oct 2023 gazette Gazette Notice Compulsory 1 Buy now
16 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2022 mortgage Registration of a charge 11 Buy now
17 Jun 2022 mortgage Statement of satisfaction of a charge 4 Buy now
14 Jun 2022 mortgage Registration of a charge 12 Buy now
05 Jun 2022 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jun 2022 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jun 2022 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jun 2022 mortgage Statement of satisfaction of a charge 1 Buy now
01 Jun 2022 mortgage Registration of a charge 29 Buy now
31 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
17 Mar 2022 incorporation Memorandum Articles 27 Buy now
17 Mar 2022 resolution Resolution 1 Buy now
10 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2022 officers Termination of appointment of director (Stewart Lennox Renfrew) 1 Buy now
14 Jan 2022 accounts Annual Accounts 17 Buy now
24 Dec 2021 accounts Annual Accounts 16 Buy now
27 Nov 2021 mortgage Registration of a charge 10 Buy now
28 Sep 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2021 officers Appointment of director (Mr Stewart Lennox Renfrew) 2 Buy now
13 Aug 2021 officers Termination of appointment of director (Gary Ronald Forrest) 1 Buy now
13 Aug 2021 officers Appointment of director (Mr Gavin Fraser) 2 Buy now
09 Apr 2021 mortgage Registration of a charge 30 Buy now
01 Feb 2021 accounts Annual Accounts 14 Buy now
01 Feb 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 58 Buy now
01 Feb 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 1 Buy now
01 Feb 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
22 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2019 mortgage Registration of a charge 30 Buy now
11 Jul 2019 mortgage Registration of a charge 33 Buy now
08 Jul 2019 mortgage Registration of a charge 23 Buy now
04 Jul 2019 mortgage Registration of a charge 23 Buy now
25 Jun 2019 accounts Annual Accounts 2 Buy now
12 Apr 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
25 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2017 resolution Resolution 3 Buy now
07 Sep 2017 incorporation Incorporation Company 35 Buy now