VAYNOR DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Confirmation statement made on 2025-06-10 with no updates |
27/11/2427 November 2024 | Previous accounting period shortened from 2024-12-31 to 2024-09-30 |
04/10/244 October 2024 | Total exemption full accounts made up to 2023-12-31 |
25/07/2425 July 2024 | Registered office address changed from Avon Suite First Floor Avon House Stanwell Road Penarth Vale of Glamorgan CF64 2EZ United Kingdom to 15 st. Andrews Crescent Cardiff CF10 3DB on 2024-07-25 |
11/06/2411 June 2024 | Confirmation statement made on 2024-06-10 with no updates |
24/10/2324 October 2023 | Registered office address changed from 1 the Coach House Stanwell Road Penarth Vale of Glamorgan CF64 3EU Wales to 15 st. Andrews Crescent Cardiff CF10 3DB on 2023-10-24 |
24/10/2324 October 2023 | Registered office address changed from 15 st. Andrews Crescent Cardiff CF10 3DB Wales to Avon Suite First Floor Avon House Stanwell Road Penarth Vale of Glamorgan CF64 2EZ on 2023-10-24 |
16/08/2316 August 2023 | Accounts for a small company made up to 2022-12-31 |
16/06/2316 June 2023 | Confirmation statement made on 2023-06-10 with no updates |
07/01/237 January 2023 | Accounts for a small company made up to 2021-12-31 |
07/10/217 October 2021 | Accounts for a small company made up to 2020-12-31 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
03/10/193 October 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
06/09/186 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
19/06/1819 June 2018 | REGISTERED OFFICE CHANGED ON 19/06/2018 FROM POD 1, AVON HOUSE 19 STANWELL ROAD PENARTH VALE OF GLAMORGAN CF64 2EZ WALES |
21/03/1821 March 2018 | DIRECTOR APPOINTED MR DAVID ROGER LLEWELLYN |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
17/01/1817 January 2018 | 31/12/17 STATEMENT OF CAPITAL GBP 5000 |
17/01/1817 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ROGER LLEWELLYN |
17/01/1817 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JON LLEWELLYN |
17/01/1817 January 2018 | PSC'S CHANGE OF PARTICULARS / CRISEREN LIMITED / 31/12/2017 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
12/07/1712 July 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
11/07/1711 July 2017 | PREVSHO FROM 31/03/2017 TO 31/12/2016 |
30/05/1730 May 2017 | REGISTERED OFFICE CHANGED ON 30/05/2017 FROM 22 VICTORIA SQUARE PENARTH SOUTH GLAMORGAN CF64 3EL UNITED KINGDOM |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
21/03/1621 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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