VAIL WILLIAMS (CPMS) LIMITED

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/07/2416 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

12/06/2312 June 2023 Registered office address changed from 550 Thames Valley Park Drive Reading RG6 1PT England to Savannah House Ocean Way Southampton SO14 3TJ on 2023-06-12

View Document

27/02/2327 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

28/02/2228 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

03/03/203 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

06/03/196 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

17/09/1817 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VAIL WILLIAMS LLP

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN TICE

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MR MATTHEW HEATH SAMUEL-CAMPS

View Document

16/01/1816 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

14/10/1714 October 2017 DISS40 (DISS40(SOAD))

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, NO UPDATES

View Document

29/08/1729 August 2017 FIRST GAZETTE

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM 550 THAMES VALLEY PARK READING BERKSHIRE RG6 1RA ENGLAND

View Document

02/03/172 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

19/08/1619 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN VAUGHAN TICE / 19/08/2016

View Document

02/08/162 August 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

03/03/163 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM 540 THAMES VALLEY PARK READING BERKSHIRE RG6 1RA

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, SECRETARY IAN RUDLAND

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR IAN RUDLAND

View Document

21/07/1521 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

10/03/1510 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

18/07/1418 July 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

25/02/1425 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

14/08/1314 August 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

04/03/134 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

08/06/128 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

06/01/126 January 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

21/06/1121 June 2011 SECRETARY APPOINTED MR IAN RUDLAND

View Document

20/06/1120 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, SECRETARY JACQUELINE DELL

View Document

20/01/1120 January 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

09/06/109 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

05/05/105 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE MARIE DELL / 27/04/2010

View Document

10/03/1010 March 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

22/01/1022 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE MARIE DELL / 01/01/2010

View Document

14/10/0914 October 2009 REGISTERED OFFICE CHANGED ON 14/10/2009 FROM 130 WHARFEDALE ROAD WINNERSH TRIANGLE WOKINGHAM BERKSHIRE RG41 5RB

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED DIRECTOR JAMES CUSHING

View Document

01/08/091 August 2009 APPOINTMENT TERMINATE, DIRECTOR CHRISTOPHER MARK PERRY LOGGED FORM

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER PERRY

View Document

09/06/099 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

11/06/0811 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/06/0811 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

01/08/071 August 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

11/07/0711 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/077 June 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/06/071 June 2007 COMPANY NAME CHANGED CITY PROPERTY MANAGEMENT SERVICE S LIMITED CERTIFICATE ISSUED ON 01/06/07

View Document

11/04/0711 April 2007 REGISTERED OFFICE CHANGED ON 11/04/07 FROM: 130 WHARFEDALE ROAD WINNERSH TRIANGLE BERKSHIRE RG41 5RB

View Document

22/02/0722 February 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/05/07

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 NEW SECRETARY APPOINTED

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 REGISTERED OFFICE CHANGED ON 28/06/06 FROM: SECOND FLOOR MECHIND HOUSE 16-17 LIONEL STREET BIRMINGHAM B3 1AQ

View Document

28/06/0628 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/06/068 June 2006 £ IC 200/150 16/05/06 £ SR 50@1=50

View Document

08/06/068 June 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/07/0530 July 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 DIRECTOR RESIGNED

View Document

16/07/0416 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/06/039 June 2003 NEW DIRECTOR APPOINTED

View Document

09/06/039 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/06/0215 June 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 REGISTERED OFFICE CHANGED ON 20/09/00 FROM: 30 ST PAULS SQUARE BIRMINGHAM B3 1QZ

View Document

20/09/0020 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

06/05/006 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0023 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0023 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS

View Document

31/07/9931 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/9931 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/9931 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/9822 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/06/9815 June 1998 RETURN MADE UP TO 08/06/98; NO CHANGE OF MEMBERS

View Document

18/12/9718 December 1997 REGISTERED OFFICE CHANGED ON 18/12/97 FROM: CHURCH END COURT QUEENHILL UPTON UPON SEVERN WORCS WR8 0RE

View Document

18/11/9718 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/975 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/07/9727 July 1997 RETURN MADE UP TO 08/06/97; NO CHANGE OF MEMBERS

View Document

27/02/9727 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/08/966 August 1996 RETURN MADE UP TO 08/06/96; FULL LIST OF MEMBERS

View Document

23/02/9623 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

05/02/965 February 1996 REGISTERED OFFICE CHANGED ON 05/02/96 FROM: SANDISON HOUSE 762 PERSHORE ROAD PEBBLE MILL BIRMINGHAM B29 7NJ

View Document

27/06/9527 June 1995 RETURN MADE UP TO 08/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

15/11/9415 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

03/08/943 August 1994 RETURN MADE UP TO 08/06/94; NO CHANGE OF MEMBERS

View Document

02/12/932 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

29/10/9329 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9328 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/932 September 1993 RETURN MADE UP TO 08/06/93; FULL LIST OF MEMBERS

View Document

31/01/9331 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/07/9221 July 1992 RETURN MADE UP TO 08/06/92; NO CHANGE OF MEMBERS

View Document

21/07/9221 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9221 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/08/917 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/07/9111 July 1991 RETURN MADE UP TO 08/06/91; NO CHANGE OF MEMBERS

View Document

25/06/9125 June 1991 AUDITOR'S RESIGNATION

View Document

16/06/9116 June 1991 REGISTERED OFFICE CHANGED ON 16/06/91 FROM: ESTATE HOUSE 21 AUGUSTA STREET BIRMINGHAM B18 6JD

View Document

19/10/9019 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/07/9031 July 1990 RETURN MADE UP TO 08/06/90; FULL LIST OF MEMBERS

View Document

24/07/9024 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/11/8923 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/08/898 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

08/08/898 August 1989 RETURN MADE UP TO 21/06/89; FULL LIST OF MEMBERS

View Document

22/03/8922 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

22/03/8922 March 1989 RETURN MADE UP TO 19/05/88; FULL LIST OF MEMBERS

View Document

02/03/892 March 1989 REGISTERED OFFICE CHANGED ON 02/03/89 FROM: 41 CHURCH ST BIRMINGHAM B3 2DY

View Document

18/11/8818 November 1988 ADOPT MEM AND ARTS 050588

View Document

18/11/8818 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/11/8812 November 1988 ARTICLES OF ASSOCIATION

View Document

18/02/8718 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/8713 February 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

09/02/879 February 1987 GAZETTABLE DOCUMENT

View Document

09/02/879 February 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/02/879 February 1987 MEMORANDUM OF ASSOCIATION

View Document

05/02/875 February 1987 COMPANY NAME CHANGED GREENCOPSE ESTATES LIMITED CERTIFICATE ISSUED ON 05/02/87

View Document

30/01/8730 January 1987 REGISTERED OFFICE CHANGED ON 30/01/87 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 OQP

View Document

30/01/8730 January 1987 NEW DIRECTOR APPOINTED

View Document

30/01/8730 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/11/8618 November 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/11/8618 November 1986 CERTIFICATE OF INCORPORATION

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