VICEROY 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
03/09/253 September 2025 NewDirector's details changed for Mr James Edward Jayson on 2025-09-03

View Document

16/07/2516 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

14/01/2514 January 2025 Director's details changed for Mr James Edward Jayson on 2025-01-14

View Document

28/11/2428 November 2024 Registration of charge 098054670028, created on 2024-11-27

View Document

28/11/2428 November 2024 Registration of charge 098054670027, created on 2024-11-27

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

01/10/241 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

05/08/245 August 2024 Satisfaction of charge 098054670007 in full

View Document

19/07/2419 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

15/07/2415 July 2024 Registration of charge 098054670025, created on 2024-07-12

View Document

15/07/2415 July 2024 Registration of charge 098054670026, created on 2024-07-12

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

01/10/231 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

14/09/2314 September 2023 Registration of charge 098054670021, created on 2023-09-07

View Document

14/09/2314 September 2023 Registration of charge 098054670022, created on 2023-09-07

View Document

14/09/2314 September 2023 Registration of charge 098054670023, created on 2023-09-07

View Document

14/09/2314 September 2023 Registration of charge 098054670024, created on 2023-09-07

View Document

05/07/235 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

10/10/2110 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

26/07/2126 July 2021 Previous accounting period shortened from 2020-10-29 to 2020-10-28

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/10/1914 October 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

23/09/1923 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098054670014

View Document

17/07/1917 July 2019 PREVSHO FROM 30/10/2018 TO 29/10/2018

View Document

11/07/1911 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098054670013

View Document

22/01/1922 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098054670012

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

03/10/183 October 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES EDWARD JAYSON / 02/10/2017

View Document

03/10/183 October 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES EDWARD JAYSON / 02/10/2017

View Document

06/09/186 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098054670011

View Document

28/08/1828 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098054670010

View Document

25/07/1825 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA LOUISE MARSHALL / 01/10/2017

View Document

11/10/1711 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/10/2017

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD JAYSON / 16/01/2017

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

11/10/1711 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES EDWARD JAYSON

View Document

11/10/1711 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA LOUISE MARSHALL

View Document

12/09/1712 September 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/08/174 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098054670009

View Document

27/07/1727 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098054670008

View Document

29/06/1729 June 2017 PREVSHO FROM 31/10/2016 TO 30/10/2016

View Document

19/05/1719 May 2017 DIRECTOR APPOINTED MRS ANGELA MARSHALL

View Document

15/03/1715 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098054670007

View Document

15/03/1715 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098054670006

View Document

10/03/1710 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098054670005

View Document

25/01/1725 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098054670004

View Document

18/11/1618 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098054670003

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

07/03/167 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098054670002

View Document

07/03/167 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098054670001

View Document

02/10/152 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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