VSP BEAUCLIFFE LTD
Company Documents
| Date | Description |
|---|---|
| 04/04/254 April 2025 | Confirmation statement made on 2025-02-08 with updates |
| 28/11/2428 November 2024 | Total exemption full accounts made up to 2024-02-29 |
| 01/03/241 March 2024 | Registration of charge 131890690007, created on 2024-02-29 |
| 01/03/241 March 2024 | Registration of charge 131890690008, created on 2024-02-29 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 27/02/2427 February 2024 | Compulsory strike-off action has been discontinued |
| 27/02/2427 February 2024 | Compulsory strike-off action has been discontinued |
| 27/02/2427 February 2024 | Confirmation statement made on 2024-02-08 with no updates |
| 06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
| 06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
| 13/11/2313 November 2023 | Registered office address changed from Progress Centre Charlton Place Ardwick Manchester M12 6HS England to 68 Daisy Bank Road Manchester M14 5QP on 2023-11-13 |
| 23/08/2323 August 2023 | Registered office address changed from Unit 9 Progress Centre Charlton Place Ardwick Manchester M12 6HS England to Progress Centre Charlton Place Ardwick Manchester M12 6HS on 2023-08-23 |
| 03/05/233 May 2023 | Compulsory strike-off action has been discontinued |
| 03/05/233 May 2023 | Compulsory strike-off action has been discontinued |
| 02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
| 02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
| 28/04/2328 April 2023 | Confirmation statement made on 2023-02-08 with no updates |
| 24/03/2324 March 2023 | Appointment of Miss Courtney Alexandra Miller-Campbell as a director on 2023-03-23 |
| 05/01/235 January 2023 | Total exemption full accounts made up to 2022-02-28 |
| 22/12/2222 December 2022 | Satisfaction of charge 131890690001 in full |
| 22/12/2222 December 2022 | Satisfaction of charge 131890690002 in full |
| 22/12/2222 December 2022 | Satisfaction of charge 131890690003 in full |
| 22/12/2222 December 2022 | Satisfaction of charge 131890690004 in full |
| 24/03/2224 March 2022 | Registration of charge 131890690006, created on 2022-03-16 |
| 24/03/2224 March 2022 | Registration of charge 131890690005, created on 2022-03-16 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 24/02/2224 February 2022 | Confirmation statement made on 2022-02-08 with updates |
| 24/02/2224 February 2022 | Appointment of Mr David Asher Searle as a director on 2022-01-31 |
| 18/01/2218 January 2022 | Registered office address changed from Unit 9 Progress Centre, Charlton Place, Ardwick Manchester M12 6HS England to Unit 9 Progress Centre Charlton Place Ardwick Manchester M12 6HS on 2022-01-18 |
| 03/11/213 November 2021 | Registered office address changed from Unit 5 Progress Centre, Charlton Place Ardwick Manchester M12 6HS England to Unit 9 Progress Centre, Charlton Place, Ardwick Manchester M12 6HS on 2021-11-03 |
| 24/06/2124 June 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 131890690003 |
| 24/06/2124 June 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 131890690004 |
| 08/03/218 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 131890690001 |
| 08/03/218 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 131890690002 |
| 09/02/219 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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