VITRUVIAN PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
02/02/152 February 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
12/01/1512 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
06/03/146 March 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
05/02/145 February 2014 | REGISTERED OFFICE CHANGED ON 05/02/2014 FROM WESTBURY HOUSE, 14 BELLEVUE ROAD SOUTHAMPTON HAMPSHIRE SO15 2AY |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/02/1318 February 2013 | Annual return made up to 29 January 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/03/1214 March 2012 | Annual return made up to 29 January 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/02/1118 February 2011 | Annual return made up to 29 January 2011 with full list of shareholders |
18/02/1118 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SHAW / 30/01/2010 |
17/12/1017 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KARI LISA NIGHTINGALE / 28/01/2010 |
18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SHAW / 28/01/2010 |
18/03/1018 March 2010 | Annual return made up to 29 January 2010 with full list of shareholders |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
24/02/0924 February 2009 | RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS |
01/12/081 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
25/02/0825 February 2008 | RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS |
24/02/0824 February 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPER SHAW / 29/01/2007 |
24/02/0824 February 2008 | DIRECTOR'S CHANGE OF PARTICULARS / KARI NIGHTINGALE / 29/01/2007 |
17/08/0717 August 2007 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 |
06/03/076 March 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
06/03/076 March 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
06/03/076 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
29/01/0729 January 2007 | 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