VP PROPERTY SERVICES LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

25/03/2525 March 2025 Director's details changed for Mr Jeevan Vera Palram on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Mrs Natasha Cosila Vera Palram on 2025-03-25

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

11/04/2411 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2331 July 2023 Registration of charge 121039690006, created on 2023-07-31

View Document

06/07/236 July 2023 Confirmation statement made on 2022-11-28 with no updates

View Document

12/04/2312 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

26/10/2226 October 2022 Registration of charge 121039690005, created on 2022-10-25

View Document

14/09/2214 September 2022 Registered office address changed from Suite 1B1, Argyle House Northside Joel Street Northwood Hills HA6 1NW England to Suite 1B1, Argyle House Northside Joel Street Northwood Hills HA6 1NW on 2022-09-14

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Registration of charge 121039690004, created on 2021-06-30

View Document

14/07/2114 July 2021 Registration of charge 121039690003, created on 2021-06-30

View Document

14/07/2114 July 2021 Registration of charge 121039690002, created on 2021-06-30

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

13/04/2113 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

12/02/2112 February 2021 REGISTERED OFFICE CHANGED ON 12/02/2021 FROM 21 CLIFTON ROAD WOKINGHAM RG41 1NL ENGLAND

View Document

06/11/206 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121039690001

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

26/05/2026 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATASHA COSILA PALRAM / 24/05/2020

View Document

22/05/2022 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATASHA COSILA LUCHMUN / 19/05/2020

View Document

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM 12 DE MONTFORT ROAD READING RG1 8DL ENGLAND

View Document

22/05/2022 May 2020 APPOINTMENT TERMINATED, DIRECTOR RAJESWARI MUNUSAMY

View Document

15/07/1915 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information