VASS PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/10/2511 October 2025 NewRegistration of charge 120197880013, created on 2025-10-09

View Document

10/10/2510 October 2025 NewRegistration of charge 120197880010, created on 2025-10-07

View Document

10/10/2510 October 2025 NewRegistration of charge 120197880012, created on 2025-10-07

View Document

10/10/2510 October 2025 NewRegistration of charge 120197880011, created on 2025-10-07

View Document

18/09/2518 September 2025 NewResolutions

View Document

18/09/2518 September 2025 NewNotice of removal of restriction on the company's articles

View Document

17/09/2517 September 2025 NewTermination of appointment of Simon James Conway-Jarrett as a director on 2025-09-17

View Document

16/09/2516 September 2025 NewAppointment of Mr Simon James Conway-Jarrett as a director on 2025-09-16

View Document

07/08/257 August 2025 Registration of charge 120197880009, created on 2025-08-01

View Document

18/06/2518 June 2025 Total exemption full accounts made up to 2025-02-28

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-27 with updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

02/09/242 September 2024 Total exemption full accounts made up to 2024-02-28

View Document

27/05/2427 May 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

08/02/248 February 2024 Registration of charge 120197880008, created on 2024-02-06

View Document

26/01/2426 January 2024 Director's details changed for Mrs Victoria Louise Conway-Jarrett on 2024-01-26

View Document

02/09/232 September 2023 Registration of charge 120197880007, created on 2023-08-31

View Document

22/08/2322 August 2023 Change of details for Mrs Victoria Louise Conway-Jarrett as a person with significant control on 2021-04-06

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

09/12/229 December 2022 Registration of charge 120197880006, created on 2022-12-09

View Document

17/11/2217 November 2022 Registration of charge 120197880005, created on 2022-11-14

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

12/10/2112 October 2021 Registration of charge 120197880004, created on 2021-10-08

View Document

26/04/2126 April 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

25/03/2125 March 2021 REGISTERED OFFICE CHANGED ON 25/03/2021 FROM 3 CASTEL CLOSE SEABRIDGE NEWCASTLE ST5 3EG UNITED KINGDOM

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

07/12/207 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 SECRETARY APPOINTED MR SIMON JAMES CONWAY-JARRETT

View Document

24/11/2024 November 2020 PREVSHO FROM 31/05/2020 TO 28/02/2020

View Document

23/11/2023 November 2020 24/06/19 STATEMENT OF CAPITAL GBP 2500

View Document

03/08/203 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 120197880002

View Document

02/06/202 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 120197880001

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/05/1928 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information