VONART DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-06-30 |
02/07/242 July 2024 | Confirmation statement made on 2024-06-19 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
10/04/2410 April 2024 | Secretary's details changed for Mrs Yvonne Estelle Norbron on 2024-04-09 |
10/04/2410 April 2024 | Change of details for Mrs Yvonne Norbron as a person with significant control on 2024-04-09 |
10/04/2410 April 2024 | Change of details for Mr Stuart Norbron as a person with significant control on 2024-04-09 |
09/04/249 April 2024 | Director's details changed for Charles Stuart Norbron on 2024-04-09 |
09/04/249 April 2024 | Director's details changed for Mrs Yvonne Estelle Norbron on 2024-04-09 |
09/04/249 April 2024 | Registered office address changed from Castle View Hagnaby Road Old Bolingbroke Spilsby PE23 4HJ England to Robles Robles, Back Lane Old Bolingbroke Spilsby Lincolnshire PE23 4HB on 2024-04-09 |
18/03/2418 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-19 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/03/2321 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-19 with no updates |
22/04/2122 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
28/02/2028 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/03/1925 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
22/05/1722 May 2017 | REGISTERED OFFICE CHANGED ON 22/05/2017 FROM EIGHT ACRE BACK LANE OLD BOLINGBROKE SPILSBY LINCOLNSHIRE PE23 4HB |
10/03/1710 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
05/08/165 August 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
17/03/1617 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
19/06/1519 June 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
07/07/147 July 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
14/02/1414 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
19/06/1319 June 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
15/03/1315 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
19/06/1219 June 2012 | Annual return made up to 19 June 2012 with full list of shareholders |
19/03/1219 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
11/07/1111 July 2011 | Annual return made up to 19 June 2011 with full list of shareholders |
02/02/112 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
06/09/106 September 2010 | Annual return made up to 19 June 2010 with full list of shareholders |
19/03/1019 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
03/12/093 December 2009 | REGISTERED OFFICE CHANGED ON 03/12/2009 FROM 5 RESOLUTION CLOSE, ENDEAVOUR PARK, BOSTON LINCOLNSHIRE PE21 7TT |
30/06/0930 June 2009 | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS |
22/05/0922 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
15/07/0815 July 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
14/07/0814 July 2008 | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS |
28/06/0728 June 2007 | RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS |
02/05/072 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
22/08/0622 August 2006 | RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS |
26/07/0626 July 2006 | REGISTERED OFFICE CHANGED ON 26/07/06 FROM: 47 HIGH STREET BOSTON LINCOLNSHIRE PE21 8SP |
04/05/064 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
13/09/0513 September 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
13/09/0513 September 2005 | DIRECTOR'S PARTICULARS CHANGED |
09/09/059 September 2005 | RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS |
30/06/0530 June 2005 | PARTICULARS OF MORTGAGE/CHARGE |
29/04/0529 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
03/03/053 March 2005 | DIRECTOR'S PARTICULARS CHANGED |
03/03/053 March 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
23/07/0423 July 2004 | RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS |
14/07/0414 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
30/08/0330 August 2003 | RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS |
18/08/0218 August 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/08/0218 August 2002 | REGISTERED OFFICE CHANGED ON 18/08/02 FROM: 152-160 CITY ROAD LONDON EC1V 2NX |
18/08/0218 August 2002 | NEW DIRECTOR APPOINTED |
03/07/023 July 2002 | DIRECTOR RESIGNED |
03/07/023 July 2002 | SECRETARY RESIGNED |
19/06/0219 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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