- Company Overview for VUR HOLDINGS (UK) LIMITED (09281964)
- Filing history for VUR HOLDINGS (UK) LIMITED (09281964)
- People for VUR HOLDINGS (UK) LIMITED (09281964)
- Charges for VUR HOLDINGS (UK) LIMITED (09281964)
- More for VUR HOLDINGS (UK) LIMITED (09281964)
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) |
---|---|---|---|
26 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 25 June 2020
|
|
27 May 2020 | SH01 |
Statement of capital following an allotment of shares on 26 May 2020
|
|
02 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 24 March 2020
|
|
12 Dec 2019 | AP01 | Appointment of Stephen Victor Samuel Walker as a director on 3 December 2019 | |
31 Oct 2019 | CS01 | Confirmation statement made on 27 October 2019 with updates | |
09 Oct 2019 | MR01 | Registration of charge 092819640003, created on 7 October 2019 | |
26 Sep 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
03 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 28 June 2019
|
|
30 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 23 April 2019
|
|
10 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 7 January 2019
|
|
30 Oct 2018 | CS01 | Confirmation statement made on 27 October 2018 with updates | |
20 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 17 September 2018
|
|
17 Sep 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 27 October 2017 with updates | |
02 Aug 2017 | PSC01 | Notification of Eric Charles Resnick as a person with significant control on 6 April 2016 | |
02 Aug 2017 | PSC01 | Notification of Michael Scott Shannon as a person with significant control on 6 April 2016 | |
02 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 2 August 2017 | |
14 Jul 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
21 Nov 2016 | MR01 | Registration of charge 092819640002, created on 17 November 2016 | |
18 Nov 2016 | MR04 | Satisfaction of charge 092819640001 in full | |
10 Nov 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
12 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 22 September 2016
|
|
21 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
20 Nov 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
02 Apr 2015 | CH01 | Director's details changed for Coley James Brenan on 1 April 2015 |