VOLPOINT PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-06 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

25/09/2425 September 2024 Previous accounting period extended from 2023-12-31 to 2024-01-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with updates

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

04/06/244 June 2024 Cessation of Jennifer Marie Lucas as a person with significant control on 2024-05-23

View Document

24/05/2424 May 2024 Termination of appointment of Jennifer Marie Lucas as a secretary on 2024-05-16

View Document

23/05/2423 May 2024 Termination of appointment of Jennifer Marie Lucas as a director on 2024-05-16

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/08/2317 August 2023 Notification of Mark Stephen Lucas as a person with significant control on 2016-04-06

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

05/06/195 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 062705780002

View Document

27/02/1927 February 2019 PREVEXT FROM 30/06/2018 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/12/184 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 062705780001

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

20/03/1820 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER LUCAS

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

21/03/1621 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

08/07/158 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/03/1525 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/06/1426 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

26/03/1426 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

11/07/1311 July 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/03/1322 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

23/10/1223 October 2012 DISS40 (DISS40(SOAD))

View Document

22/10/1222 October 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN LUCAS / 06/06/2012

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARIE LUCAS / 06/06/2012

View Document

22/10/1222 October 2012 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER MARIE LUCAS / 06/06/2012

View Document

09/10/129 October 2012 FIRST GAZETTE

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

16/03/1216 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

19/06/1119 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

20/01/1120 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

20/07/1020 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARIE LUCAS / 05/06/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN LUCAS / 05/06/2010

View Document

22/01/1022 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

20/08/0920 August 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

18/09/0818 September 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 REGISTERED OFFICE CHANGED ON 19/06/07 FROM: REDDINGS APPLEGARTH OAKRIDGE LANE SIDCOT WINSCOMBE NORTH SOMERSET BS25 1LZ

View Document

19/06/0719 June 2007 SECRETARY RESIGNED

View Document

19/06/0719 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 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