Advanced company searchLink opens in new window

VOLLERS THE CORSET COMPANY LIMITED

Company number 03532493

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)
03 Jun 2021 PSC07 Cessation of Michael Voller as a person with significant control on 1 April 2021
03 Jun 2021 AP01 Appointment of Mr Thomas Jakob Stieger as a director on 1 April 2021
03 Jun 2021 AP01 Appointment of Mr Rolf Hess as a director on 1 April 2021
27 May 2021 CH01 Director's details changed for Mrs Corrina Wendy Voller on 18 February 2021
27 May 2021 CH03 Secretary's details changed for Corrina Wendy Voller on 18 February 2021
26 May 2021 CS01 Confirmation statement made on 23 March 2021 with updates
26 May 2021 PSC04 Change of details for Mrs Corina Wendy Voller as a person with significant control on 18 February 2021
26 May 2021 PSC04 Change of details for Mr Ian John Voller as a person with significant control on 18 February 2021
26 May 2021 CH01 Director's details changed for Ian John Voller on 18 February 2021
26 Mar 2021 AA Total exemption full accounts made up to 30 November 2020
06 Jan 2021 MR04 Satisfaction of charge 1 in full
28 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
06 May 2020 PSC07 Cessation of Vollers Holdings Ltd as a person with significant control on 13 May 2019
06 May 2020 PSC01 Notification of Michael Voller as a person with significant control on 13 May 2019
06 May 2020 PSC01 Notification of Corina Wendy Voller as a person with significant control on 13 May 2019
06 May 2020 PSC01 Notification of Ian John Voller as a person with significant control on 13 May 2019
05 May 2020 CS01 Confirmation statement made on 23 March 2020 with updates
25 Mar 2020 PSC05 Change of details for Vollers Holdings Ltd as a person with significant control on 23 March 2020
23 Mar 2020 AD01 Registered office address changed from 6-9 the Approach Claybank Road Copnor Portsmouth Hampshire PO3 5LL to Unit 75 Chichester Enterprise Centre Terminal Road Chichester West Sussex PO19 8TX on 23 March 2020
30 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
13 May 2019 SH01 Statement of capital following an allotment of shares on 13 May 2019
  • GBP 150
03 Apr 2019 CS01 Confirmation statement made on 23 March 2019 with updates
22 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
10 Apr 2018 CS01 Confirmation statement made on 23 March 2018 with updates
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016