V & R PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

21/05/2521 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

17/05/2417 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

15/05/2315 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-05-15 with no updates

View Document

01/06/201 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

22/05/1922 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM RIVENDELL, ROSS ROAD BRAMPTON ABBOTTS ROSS-ON-WYE HEREFORDSHIRE HR9 7JD

View Document

29/05/1829 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS VALERIE ELIZABETH ANNE COKER / 21/05/2018

View Document

29/05/1829 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS VALERIE ELIZABETH ANNE COKER / 21/05/2018

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE ELIZABETH ANNE COKER / 21/05/2018

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM 3 ST MARY'S STREET ST. MARYS STREET ROSS-ON-WYE HEREFORDSHIRE HR9 5HT ENGLAND

View Document

17/05/1817 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

25/01/1825 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 062106770003

View Document

25/01/1825 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/01/1825 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 062106770002

View Document

01/06/171 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

10/06/1610 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD COKER

View Document

09/06/159 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

19/04/1519 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/08/145 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

05/08/145 August 2014 01/07/14 STATEMENT OF CAPITAL GBP 2

View Document

17/05/1417 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/06/138 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

26/05/1226 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/06/1114 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

15/12/1015 December 2010 31/08/10 TOTAL EXEMPTION FULL

View Document

09/06/109 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE ELIZABETH ANNE COKER / 15/05/2010

View Document

09/06/109 June 2010 01/03/10 STATEMENT OF CAPITAL GBP 2

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FREDERICK GARFIELD COKER / 15/05/2010

View Document

05/03/105 March 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

06/06/096 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 PREVEXT FROM 30/04/2008 TO 31/08/2008

View Document

12/02/0912 February 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

02/06/082 June 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0716 May 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 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