VL REALISATIONS LIMITED
Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 | Statement of affairs with form AM02SOA |
19/06/2519 June 2025 | Notice of deemed approval of proposals |
05/06/255 June 2025 | Registered office address changed from Wpp Manchester Campus, 1st Floor 1 New Quay Street Manchester M3 4BN England to The Lexicon 10-12 Mount Street Manchester Manchester M2 5NT on 2025-06-05 |
03/06/253 June 2025 | Change of name notice |
03/06/253 June 2025 | Certificate of change of name |
28/05/2528 May 2025 | Statement of administrator's proposal |
23/05/2523 May 2025 | Appointment of an administrator |
06/03/256 March 2025 | Change of details for Venturi Holdings Limited as a person with significant control on 2023-10-01 |
11/12/2411 December 2024 | Full accounts made up to 2024-03-31 |
03/06/243 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/02/2414 February 2024 | Full accounts made up to 2023-03-31 |
24/11/2324 November 2023 | Registered office address changed from Crown House Manchester Road Wilmslow SK9 1BH England to Wpp Manchester Campus, 1st Floor 1 New Quay Street Manchester M3 4BN on 2023-11-24 |
01/06/231 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/01/2318 January 2023 | Full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/10/2112 October 2021 | Full accounts made up to 2021-03-31 |
05/07/215 July 2021 | Confirmation statement made on 2021-06-01 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/08/203 August 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 |
15/07/2015 July 2020 | APPOINTMENT TERMINATED, SECRETARY MARK CONBOY |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES |
02/06/202 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 069207940004 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/03/2016 March 2020 | SHARE PURCHASE AGREEMENT APPROVED 09/03/2020 |
11/03/2011 March 2020 | CESSATION OF JAMES DOYLE AS A PSC |
11/03/2011 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VENTURI HOLDINGS LIMITED |
11/03/2011 March 2020 | CESSATION OF KEITH JONES AS A PSC |
11/03/2011 March 2020 | CESSATION OF BRAD LAMB AS A PSC |
11/03/2011 March 2020 | APPOINTMENT TERMINATED, DIRECTOR JAMES DOYLE |
11/03/2011 March 2020 | APPOINTMENT TERMINATED, DIRECTOR KEITH DRUMMOND JONES |
10/02/2010 February 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
15/10/1915 October 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/10/183 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 069207940003 |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
11/07/1711 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/06/1721 June 2017 | APPOINTMENT TERMINATED, SECRETARY KEITH DRUMMOND JONES |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
20/01/1720 January 2017 | 16/02/15 STATEMENT OF CAPITAL GBP 200.00 |
19/01/1719 January 2017 | ADOPT ARTICLES 23/12/2016 |
19/01/1719 January 2017 | ADOPT ARTICLES 23/12/2016 |
04/01/174 January 2017 | DIRECTOR APPOINTED MR JAMES DOYLE |
03/01/173 January 2017 | SECRETARY APPOINTED MR MARK CONBOY |
19/12/1619 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH DRUMMOND JONES / 19/12/2016 |
19/12/1619 December 2016 | SECRETARY'S CHANGE OF PARTICULARS / KEITH DRUMMOND JONES / 19/12/2016 |
24/08/1624 August 2016 | REGISTERED OFFICE CHANGED ON 24/08/2016 FROM PEEL HOUSE THE DOWNS ALTRINCHAM CHESHIRE WA14 2PX |
13/07/1613 July 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/06/1521 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/10/1420 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/08/1419 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY JAMES LAMB / 01/07/2014 |
25/06/1425 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/06/1328 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
17/05/1317 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/11/125 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/06/1219 June 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
16/03/1216 March 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
12/12/1112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/06/1121 June 2011 | ARTICLES OF ASSOCIATION |
21/06/1121 June 2011 | DIVISION 02/06/2010 |
11/06/1111 June 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
10/06/1110 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY JAMES LAMB / 01/06/2011 |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/12/109 December 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
02/08/102 August 2010 | Annual return made up to 1 June 2010 with full list of shareholders |
09/07/109 July 2010 | PREVSHO FROM 30/06/2010 TO 31/03/2010 |
07/11/097 November 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
01/06/091 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of VL REALISATIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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