VIMARK 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
27/05/2527 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

22/01/2522 January 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/05/2427 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

20/02/2420 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

20/01/2320 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

04/04/224 April 2022 Appointment of Ms Donna Alida Morgan as a director on 2022-03-21

View Document

24/02/2224 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

15/01/2015 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

12/09/1812 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

08/02/188 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM THE DAIRY HOUSE MONEY ROW GREEN, HOLYPORT MAIDENHEAD BERKSHIRE SL6 2ND

View Document

28/02/1728 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

09/06/169 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

02/03/162 March 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

02/06/152 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

28/10/1428 October 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

15/06/1415 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

16/10/1316 October 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

02/06/132 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

26/10/1226 October 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

06/06/126 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

29/09/1129 September 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

03/06/113 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

01/10/101 October 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIENNE ANNE MARKS / 01/10/2009

View Document

16/06/1016 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

23/09/0923 September 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

27/05/0927 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

21/05/0821 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE MARKS / 01/01/2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

01/06/071 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/071 June 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/0415 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/0415 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/0415 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/0415 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/0430 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

29/12/0129 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/0125 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0115 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

09/12/009 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/009 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/009 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/009 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/009 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0021 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/009 June 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 ADOPTMEMORANDUM22/12/99

View Document

10/06/9910 June 1999 SECRETARY RESIGNED

View Document

10/06/9910 June 1999 NEW SECRETARY APPOINTED

View Document

10/06/9910 June 1999 NEW DIRECTOR APPOINTED

View Document

10/06/9910 June 1999 DIRECTOR RESIGNED

View Document

18/05/9918 May 1999 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