- Company Overview for VTS PROPERTY LTD (13248170)
- Filing history for VTS PROPERTY LTD (13248170)
- People for VTS PROPERTY LTD (13248170)
- Registers for VTS PROPERTY LTD (13248170)
- More for VTS PROPERTY LTD (13248170)
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 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
12 May 2023 | CS01 | Confirmation statement made on 12 May 2023 with updates | |
16 Feb 2023 | AD02 | Register inspection address has been changed from 7a Dartmouth Road Paignton Devon TQ4 5AA England to Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd | |
14 Nov 2022 | PSC04 | Change of details for Vytautas Eidukonis as a person with significant control on 4 September 2022 | |
14 Nov 2022 | PSC07 | Cessation of Agne Maciekute as a person with significant control on 4 September 2022 | |
08 Sep 2022 | TM01 | Termination of appointment of Agne Maciekute as a director on 4 September 2022 | |
04 Jul 2022 | AD03 | Register(s) moved to registered inspection location 7a Dartmouth Road Paignton Devon TQ4 5AA | |
04 Jul 2022 | AD02 | Register inspection address has been changed to 7a Dartmouth Road Paignton Devon TQ4 5AA | |
09 Jun 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
26 May 2022 | AD01 | Registered office address changed from 1 Market Hill Calne SN11 0BT England to 9 Broadlands Road Broadlands Road Paignton TQ4 5NY on 26 May 2022 | |
26 May 2022 | CS01 | Confirmation statement made on 12 May 2022 with no updates | |
12 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with updates | |
11 Mar 2021 | AA01 | Current accounting period shortened from 31 March 2022 to 28 February 2022 | |
05 Mar 2021 | NEWINC |
Incorporation
Statement of capital on 2021-03-05
|