VISCOUNT PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/1518 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
13/10/1413 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS LYNDA ROSE HALFON / 01/01/2013 |
13/10/1413 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/10/1329 October 2013 | APPOINTMENT TERMINATED, DIRECTOR CHICCO HALFON |
29/10/1329 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
29/10/1329 October 2013 | DIRECTOR APPOINTED MRS LYNDA ROSE HALFON |
16/10/1316 October 2013 | APPOINTMENT TERMINATED, DIRECTOR CHICCO HALFON |
28/07/1328 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
06/02/136 February 2013 | REGISTERED OFFICE CHANGED ON 06/02/2013 FROM 39 MARGARET STREET LONDON W1G 0JQ UNITED KINGDOM |
09/11/129 November 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
19/07/1219 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
30/11/1130 November 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
30/07/1130 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
11/10/1011 October 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
16/10/0916 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHICCO HALFON / 09/10/2009 |
16/10/0916 October 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
07/09/097 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
27/04/0927 April 2009 | SECRETARY APPOINTED MRS LYNDA ROSE HALFON |
27/04/0927 April 2009 | DIRECTOR APPOINTED MR CHICCO HALFON |
24/04/0924 April 2009 | APPOINTMENT TERMINATED DIRECTOR LINDA HALFON |
24/04/0924 April 2009 | APPOINTMENT TERMINATED SECRETARY CHICCO HALFON |
17/03/0917 March 2009 | Annual accounts small company total exemption made up to 31 October 2007 |
23/01/0923 January 2009 | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
23/12/0823 December 2008 | REGISTERED OFFICE CHANGED ON 23/12/08 FROM: GISTERED OFFICE CHANGED ON 23/12/2008 FROM 2ND FLOOR SAXON HOUSE HERITAGE GATE FRIARY STREET DERBY DE1 1NL |
07/12/077 December 2007 | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS |
27/09/0727 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
07/12/067 December 2006 | RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS |
01/08/061 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
12/10/0512 October 2005 | RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS |
09/09/059 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
26/05/0526 May 2005 | NEW SECRETARY APPOINTED |
26/05/0526 May 2005 | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
26/05/0526 May 2005 | SECRETARY RESIGNED |
26/05/0526 May 2005 | REGISTERED OFFICE CHANGED ON 26/05/05 FROM: G OFFICE CHANGED 26/05/05 FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE |
24/12/0424 December 2004 | PARTICULARS OF MORTGAGE/CHARGE |
01/11/041 November 2004 | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS |
07/02/047 February 2004 | REGISTERED OFFICE CHANGED ON 07/02/04 FROM: G OFFICE CHANGED 07/02/04 120 EAST ROAD LONDON N1 6AA |
28/01/0428 January 2004 | NEW SECRETARY APPOINTED |
28/01/0428 January 2004 | NEW DIRECTOR APPOINTED |
28/01/0428 January 2004 | SECRETARY RESIGNED |
28/01/0428 January 2004 | DIRECTOR RESIGNED |
04/12/034 December 2003 | COMPANY NAME CHANGED CASTPOOL INVESTMENTS LIMITED CERTIFICATE ISSUED ON 04/12/03 |
09/10/039 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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