VOGUE DEVELOPMENTS LIMITED

Company Documents

DateDescription
09/01/189 January 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/12/1712 December 2017 FIRST GAZETTE

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP HIRST

View Document

27/09/1727 September 2017 Annual return made up to 31 March 2016 with full list of shareholders

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

27/09/1727 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ADLINGTON

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM 67 PASLEY STREET PLYMOUTH PL2 1DS

View Document

08/07/178 July 2017 DISS40 (DISS40(SOAD))

View Document

20/06/1720 June 2017 FIRST GAZETTE

View Document

24/02/1724 February 2017 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100761,PR100072

View Document

10/02/1710 February 2017 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/01/2017

View Document

05/02/165 February 2016 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100072,PR100761

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ADLINGTON / 11/08/2015

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, SECRETARY RICHARD ADLINGTON

View Document

16/04/1516 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, SECRETARY RICHARD ADLINGTON

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/03/1331 March 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/05/1229 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1131 March 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

16/03/1116 March 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

29/06/1029 June 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

19/06/1019 June 2010 DISS40 (DISS40(SOAD))

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ADLINGTON / 17/02/2010

View Document

18/06/1018 June 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

27/05/1027 May 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

14/08/0914 August 2009 REGISTERED OFFICE CHANGED ON 14/08/2009 FROM 95 HIGH STREET YEADON LEEDS WEST YORKSHIRE LS19 7TA

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED MR. PHILIP HIRST

View Document

23/06/0923 June 2009 SECRETARY APPOINTED MR. RICHARD ADLINGTON

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED SECRETARY PHILIP HIRST

View Document

05/06/095 June 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

13/05/0913 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED DIRECTOR JOANNA BYLES

View Document

17/11/0817 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA MANNING / 17/11/2008

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

28/08/0828 August 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN ADLINGTON / 27/08/2008

View Document

05/06/085 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

04/06/084 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

28/05/0828 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

20/03/0820 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

20/03/0820 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/07/0719 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0719 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0719 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0719 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0629 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0610 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/065 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

14/10/0514 October 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 COMPANY NAME CHANGED PREMIER TABLE PUBS LIMITED CERTIFICATE ISSUED ON 17/05/05

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

15/07/0415 July 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 SECRETARY RESIGNED

View Document

15/07/0415 July 2004 SECRETARY RESIGNED

View Document

15/07/0415 July 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 NEW SECRETARY APPOINTED

View Document

15/07/0415 July 2004 REGISTERED OFFICE CHANGED ON 15/07/04 FROM: 10 BARCROFT CROSS ROADS KEIGHLEY WEST YORKSHIRE BD22 9BT

View Document

08/12/038 December 2003 REGISTERED OFFICE CHANGED ON 08/12/03 FROM: 14 STEAD STREET SHIPLEY BRADFORD WEST YORKSHIRE BD17 7BW

View Document

08/12/038 December 2003 NEW SECRETARY APPOINTED

View Document

04/12/034 December 2003 NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 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