- Company Overview for VARRO PROPERTIES LIMITED (10071511)
- Filing history for VARRO PROPERTIES LIMITED (10071511)
- People for VARRO PROPERTIES LIMITED (10071511)
- Charges for VARRO PROPERTIES LIMITED (10071511)
- Registers for VARRO PROPERTIES LIMITED (10071511)
- More for VARRO PROPERTIES LIMITED (10071511)
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) |
---|---|---|---|
11 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
22 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
04 Jan 2023 | PSC04 | Change of details for Mr Matthew David Cox as a person with significant control on 31 December 2022 | |
22 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
11 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
11 Jan 2022 | AD01 | Registered office address changed from 20 Watergate Mansions St. Marys Place Shrewsbury SY1 1DW England to Nicholson House Shakespeare Way Whitchurch SY13 1LJ on 11 January 2022 | |
25 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
09 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Oct 2020 | CS01 | Confirmation statement made on 14 August 2020 with no updates | |
07 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Sep 2019 | CH01 | Director's details changed for Mr Lee David Cox on 22 August 2019 | |
03 Sep 2019 | PSC04 | Change of details for Mr Matthew David Cox as a person with significant control on 22 August 2019 | |
03 Sep 2019 | PSC04 | Change of details for Mr Lee David Cox as a person with significant control on 22 August 2019 | |
03 Sep 2019 | AD01 | Registered office address changed from 20 st. Marys Place Shrewsbury Shropshire SY1 1DW England to 20 Watergate Mansions St. Marys Place Shrewsbury SY1 1DW on 3 September 2019 | |
14 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with updates | |
14 Aug 2019 | PSC04 | Change of details for Mr Lee David Cox as a person with significant control on 12 August 2019 | |
14 Aug 2019 | PSC04 | Change of details for Mr Lee David Cox as a person with significant control on 12 August 2019 | |
14 Aug 2019 | PSC04 | Change of details for Mr Lee David Cox as a person with significant control on 12 August 2019 | |
14 Aug 2019 | PSC04 | Change of details for Mr Lee David Cox as a person with significant control on 12 August 2019 | |
13 Aug 2019 | CH01 | Director's details changed for Mr Lee David Cox on 12 August 2019 | |
13 Aug 2019 | PSC04 | Change of details for Mr Matthew David Cox as a person with significant control on 12 August 2019 | |
12 Aug 2019 | PSC04 | Change of details for Mr Lee David Cox as a person with significant control on 12 August 2019 | |
12 Aug 2019 | AD01 | Registered office address changed from 4 Broadbent Court Newport Shropshire TF10 7FE England to 20 st. Marys Place Shrewsbury Shropshire SY1 1DW on 12 August 2019 |