VW PROPERTY HOLDINGS LIMITED

Company Documents

DateDescription
05/12/245 December 2024 Appointment of a voluntary liquidator

View Document

05/12/245 December 2024 Registered office address changed from Mha House Charter Court Phoenix Way, Swansea Enterprise Park Swansea SA7 9FS Wales to 63 Walter Road Swansea SA1 4PT on 2024-12-05

View Document

05/12/245 December 2024 Declaration of solvency

View Document

05/12/245 December 2024 Resolutions

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-10-12 with updates

View Document

13/11/2413 November 2024 Statement of capital following an allotment of shares on 2024-11-06

View Document

28/10/2428 October 2024 Previous accounting period extended from 2024-03-31 to 2024-07-31

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

27/10/2427 October 2024 Resolutions

View Document

23/10/2423 October 2024 Purchase of own shares.

View Document

23/10/2423 October 2024 Cancellation of shares. Statement of capital on 2024-09-09

View Document

21/10/2421 October 2024 Cancellation of shares. Statement of capital on 2024-09-09

View Document

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

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/12/2315 December 2023 Director's details changed for Mr Harry Philip Cooper on 2023-12-01

View Document

15/12/2315 December 2023 Registered office address changed from 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG Wales to Mha House Charter Court Phoenix Way, Swansea Enterprise Park Swansea SA7 9FS on 2023-12-15

View Document

15/12/2315 December 2023 Director's details changed for Mr Reginald Paul Stirling Baker on 2023-12-01

View Document

15/12/2315 December 2023 Director's details changed for Mr Brynley John Davies on 2023-12-01

View Document

15/12/2315 December 2023 Change of details for Mr Harry Philip Cooper as a person with significant control on 2023-12-01

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/12/2224 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/10/2130 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES

View Document

20/04/2020 April 2020 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 REGISTERED OFFICE CHANGED ON 27/03/2020 FROM VENTURE HOUSE NAVIGATION PARK ABERCYNON RHONDDA CYNON TAFF CF45 4SN UNITED KINGDOM

View Document

26/03/2026 March 2020 CESSATION OF VW EMPLOYEE BENEFIT TRUSTEE LIMITED AS A PSC

View Document

26/03/2026 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRY PHILIP COOPER

View Document

18/12/1918 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

27/06/1827 June 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 CURRSHO FROM 31/10/2017 TO 31/03/2017

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

26/06/1726 June 2017 ADOPT ARTICLES 07/06/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/11/1628 November 2016 03/11/16 STATEMENT OF CAPITAL GBP 201.00

View Document

13/10/1613 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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