- Company Overview for VIRGIN DEVELOPMENTS LIMITED (01412157)
- Filing history for VIRGIN DEVELOPMENTS LIMITED (01412157)
- People for VIRGIN DEVELOPMENTS LIMITED (01412157)
- Charges for VIRGIN DEVELOPMENTS LIMITED (01412157)
- More for VIRGIN DEVELOPMENTS LIMITED (01412157)
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
|
|
13 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
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 |