VOSS DEVELOPMENTS LIMITED

Company Documents

DateDescription
08/09/158 September 2015 PREVEXT FROM 31/12/2014 TO 30/06/2015

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Accounts

15/06/1515 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/06/1412 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/07/132 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JON MORRIS / 02/07/2013

View Document

02/07/132 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JON MORRIS / 02/07/2013

View Document

28/06/1328 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

28/06/1328 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JON MORRIS / 23/07/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/06/1227 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/07/114 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/07/102 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLYNIS VOSS / 01/06/2010

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/06/0917 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/2009 FROM TEMPERANCE VILLAS 154 ROTHLEY ROAD MOUNTSORREL LEICESTERSHIRE LE12 7JX

View Document

16/06/0916 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/06/0827 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 REGISTERED OFFICE CHANGED ON 05/03/2008 FROM 3 LEICESTER ROAD ANSTEY LEICESTER LE7 7AT

View Document

09/08/079 August 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/07/0611 July 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/08/059 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/058 July 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/058 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0530 March 2005 NEW SECRETARY APPOINTED

View Document

30/03/0530 March 2005 SECRETARY RESIGNED

View Document

30/03/0530 March 2005 DIRECTOR RESIGNED

View Document

30/03/0530 March 2005 REGISTERED OFFICE CHANGED ON 30/03/05 FROM: WEST WALK BUILDING 110 REGENT ROAD LEICESTER LEICESTERSHIRE LE1 7LT

View Document

21/09/0421 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/043 September 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0419 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

11/11/0311 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/0317 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0316 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

30/07/0330 July 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/034 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/029 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0228 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0227 August 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

12/07/0212 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/026 July 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

05/01/025 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0121 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0129 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0129 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0114 September 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/08/01

View Document

19/06/0119 June 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

27/06/0027 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/06/0027 June 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/12/998 December 1999 NEW SECRETARY APPOINTED

View Document

22/06/9922 June 1999 RETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS

View Document

17/06/9917 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/09/988 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

22/06/9822 June 1998 RETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS

View Document

15/10/9715 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

13/07/9713 July 1997 NEW SECRETARY APPOINTED

View Document

13/07/9713 July 1997 SECRETARY RESIGNED

View Document

07/07/977 July 1997 RETURN MADE UP TO 12/06/97; FULL LIST OF MEMBERS

View Document

08/01/978 January 1997 NEW DIRECTOR APPOINTED

View Document

21/08/9621 August 1996 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/12/96

View Document

04/07/964 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/964 July 1996 DIRECTOR RESIGNED

View Document

04/07/964 July 1996 NEW DIRECTOR APPOINTED

View Document

04/07/964 July 1996 SECRETARY RESIGNED

View Document

04/07/964 July 1996 REGISTERED OFFICE CHANGED ON 04/07/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

12/06/9612 June 1996 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