Advanced company searchLink opens in new window

VIRGIN DEVELOPMENTS LIMITED

Company number 01412157

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Nov 2012 AP01 Appointment of Mr Robert George Mccormack as a director
06 Nov 2012 TM01 Termination of appointment of Tilesh Patel as a director
19 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
22 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
25 Jul 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
16 May 2011 TM01 Termination of appointment of Jonathan Cohen as a director
16 May 2011 AP01 Appointment of Tilesh Chimanbhai Patel as a director
22 Nov 2010 AA Accounts for a dormant company made up to 31 March 2010
27 Jul 2010 AR01 Annual return made up to 1 July 2010 with full list of shareholders
09 Feb 2010 CH01 Director's details changed for Jonathan Mark Cohen on 31 January 2010
08 Feb 2010 CH03 Secretary's details changed for Caroline Ann Drake on 31 January 2010
27 Nov 2009 TM01 Termination of appointment of Gordon Mccallum as a director
27 Nov 2009 TM01 Termination of appointment of Jane Phillips as a director
27 Nov 2009 AP01 Appointment of Jonathan Mark Cohen as a director
11 Nov 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
13 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
06 Jul 2009 363a Return made up to 01/07/09; full list of members
08 Jun 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
08 Jun 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
08 Jun 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
04 Jun 2009 AA Accounts for a dormant company made up to 31 March 2009
26 Sep 2008 288c Director's change of particulars / gordon mccallum / 18/08/2008
26 Sep 2008 288c Director's change of particulars / barry gerrard / 18/08/2008
26 Sep 2008 363a Return made up to 01/07/08; full list of members
18 Aug 2008 287 Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR