VM2R PROPERTY INVESTMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Notification of Michael Moores as a person with significant control on 2025-07-14 |
16/07/2516 July 2025 New | Confirmation statement made on 2025-07-16 with updates |
27/04/2527 April 2025 | Unaudited abridged accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
08/11/248 November 2024 | Confirmation statement made on 2024-11-08 with no updates |
15/04/2415 April 2024 | Unaudited abridged accounts made up to 2024-01-31 |
10/02/2410 February 2024 | Compulsory strike-off action has been discontinued |
10/02/2410 February 2024 | Compulsory strike-off action has been discontinued |
09/02/249 February 2024 | Confirmation statement made on 2023-11-08 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
26/10/2326 October 2023 | Unaudited abridged accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
16/11/2216 November 2022 | Resolutions |
08/11/228 November 2022 | Confirmation statement made on 2022-11-08 with updates |
07/11/227 November 2022 | Statement of capital following an allotment of shares on 2022-11-07 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/10/2129 October 2021 | Unaudited abridged accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
29/05/2029 May 2020 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES |
10/03/2010 March 2020 | APPOINTMENT TERMINATED, DIRECTOR VINODRAI THAKRAR |
16/09/1916 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
14/08/1814 August 2018 | 31/01/18 TOTAL EXEMPTION FULL |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
21/10/1621 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
16/01/1616 January 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
23/11/1523 November 2015 | REGISTERED OFFICE CHANGED ON 23/11/2015 FROM C/O LGV4U TRAINING CENTRE ASHTON ROAD BREDBURY STOCKPORT SK6 2SR |
11/11/1511 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
10/03/1510 March 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
10/03/1510 March 2015 | REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 476-478 BROADWAY, CHADDERTON OLDHAM LANCS OL9 9NS |
04/09/144 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
15/03/1415 March 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
22/01/1322 January 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
23/10/1223 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
30/01/1230 January 2012 | Annual return made up to 10 January 2012 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
27/01/1127 January 2011 | Annual return made up to 10 January 2011 with full list of shareholders |
01/11/101 November 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
27/02/1027 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MOORES / 31/12/2009 |
27/02/1027 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SMITH / 31/12/2009 |
27/02/1027 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN DAVIES / 31/12/2009 |
27/02/1027 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR VINODRAI DAMODAR THAKRAR / 31/12/2009 |
27/02/1027 February 2010 | Annual return made up to 10 January 2010 with full list of shareholders |
13/12/0913 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
09/02/099 February 2009 | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS |
09/02/089 February 2008 | PARTICULARS OF MORTGAGE/CHARGE |
10/01/0810 January 2008 | 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