Advanced company searchLink opens in new window

VUR VILLAGE PROPERTIES LIMITED

Company number 06139041

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)
27 Nov 2014 MR04 Satisfaction of charge 2 in full
07 Oct 2014 AA Full accounts made up to 31 December 2013
04 Aug 2014 TM02 Termination of appointment of Sunita Kaushal as a secretary on 29 July 2014
11 Mar 2014 AR01 Annual return made up to 5 March 2014
Statement of capital on 2014-03-11
  • GBP 100
30 Sep 2013 AA Full accounts made up to 31 December 2012
27 Aug 2013 AD01 Registered office address changed from 33 Cavendish Square London London W1B 0PW England on 27 August 2013
01 Jul 2013 TM01 Termination of appointment of David Caldecott as a director
01 Jul 2013 AD01 Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013
05 Jun 2013 AP01 Appointment of Mr Colin Elliot as a director
06 Mar 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
19 Dec 2012 CH01 Director's details changed for Mr David Gareth Caldecott on 18 December 2012
06 Nov 2012 CH01 Director's details changed
05 Nov 2012 CH01 Director's details changed for Mr Gareth Caldecott on 5 November 2012
03 Oct 2012 AA Full accounts made up to 31 December 2011
05 Sep 2012 CH01 Director's details changed for Mr Gareth Caldecott on 5 December 2011
03 Sep 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2
03 Sep 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4
03 Sep 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3
19 Mar 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
10 Feb 2012 CH01 Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011
10 Feb 2012 CH01 Director's details changed
09 Feb 2012 CH03 Secretary's details changed for Sunita Kaushal on 5 December 2011
05 Dec 2011 AD01 Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 5 December 2011
04 Oct 2011 AA Full accounts made up to 31 December 2010
19 Sep 2011 TM01 Termination of appointment of Jagtar Singh as a director