VANORAMA LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Cessation of Mary Burgess as a person with significant control on 2024-02-01

View Document

04/04/244 April 2024 Confirmation statement made on 2024-02-26 with updates

View Document

03/04/243 April 2024 Termination of appointment of Mary Burgess as a secretary on 2024-02-01

View Document

03/04/243 April 2024 Notification of Richard Carl Burgess as a person with significant control on 2024-02-01

View Document

03/04/243 April 2024 Termination of appointment of Mary Burgess as a director on 2024-02-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/02/2429 February 2024 Appointment of Mr Scott Richard Burgess as a director on 2024-02-01

View Document

29/02/2429 February 2024 Appointment of Mr Richard Carl Burgess as a director on 2024-02-01

View Document

09/09/239 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/11/2027 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

04/12/194 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

28/11/1828 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE BURGESS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

26/06/1726 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM 15 NEW ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 4LH

View Document

30/06/1630 June 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

29/03/1629 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

01/09/151 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

21/04/1521 April 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

11/12/1411 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

14/03/1414 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

09/12/139 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

21/05/1321 May 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

03/12/123 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

14/03/1214 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

05/01/125 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

05/05/115 May 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

30/12/1030 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

08/03/108 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE BURGESS / 01/11/2009

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY BURGESS / 01/11/2009

View Document

12/01/1012 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

13/03/0913 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

29/08/0829 August 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/04/043 April 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/03/038 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

08/12/028 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/03/0219 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/03/017 March 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/03/0013 March 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/03/9926 March 1999 RETURN MADE UP TO 09/03/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/04/986 April 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/03/9816 March 1998 RETURN MADE UP TO 09/03/98; FULL LIST OF MEMBERS

View Document

16/03/9816 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/9730 December 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

12/12/9712 December 1997 RETURN MADE UP TO 13/03/97; FULL LIST OF MEMBERS

View Document

02/09/972 September 1997 FIRST GAZETTE

View Document

20/06/9620 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/9629 March 1996 NEW DIRECTOR APPOINTED

View Document

29/03/9629 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/03/9627 March 1996 SECRETARY RESIGNED

View Document

27/03/9627 March 1996 DIRECTOR RESIGNED

View Document

27/03/9627 March 1996 REGISTERED OFFICE CHANGED ON 27/03/96 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

13/03/9613 March 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company