VAVASOUR PROPERTY CONSULTANTS LIMITED
Company Documents
Date | Description |
---|---|
09/01/249 January 2024 | Final Gazette dissolved via voluntary strike-off |
09/01/249 January 2024 | Final Gazette dissolved via voluntary strike-off |
24/10/2324 October 2023 | First Gazette notice for voluntary strike-off |
24/10/2324 October 2023 | First Gazette notice for voluntary strike-off |
12/10/2312 October 2023 | Application to strike the company off the register |
22/09/2322 September 2023 | Total exemption full accounts made up to 2023-03-31 |
14/09/2314 September 2023 | Previous accounting period extended from 2022-12-30 to 2023-03-31 |
07/09/237 September 2023 | Confirmation statement made on 2023-08-25 with updates |
19/05/2319 May 2023 | Change of details for Mrs Joystna Patel as a person with significant control on 2023-05-19 |
19/05/2319 May 2023 | Registered office address changed from Victor Stewart & Co the White House 164 Bridge Road Sarisbury Green Southampton Hampshire SO31 7EH to The White House 164 Bridge Road Sarisbury Green Southampton Hampshire SO31 7EH on 2023-05-19 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
05/04/225 April 2022 | Change of details for Mrs Joystna Patel as a person with significant control on 2022-04-05 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/10/2120 October 2021 | Total exemption full accounts made up to 2020-12-31 |
29/09/2129 September 2021 | Notification of Joystna Patel as a person with significant control on 2021-02-17 |
29/09/2129 September 2021 | Previous accounting period shortened from 2020-12-31 to 2020-12-30 |
29/09/2129 September 2021 | Withdrawal of a person with significant control statement on 2021-09-29 |
29/09/2129 September 2021 | Termination of appointment of Wendy Elisabeth Machugh as a director on 2021-02-16 |
29/09/2129 September 2021 | Confirmation statement made on 2021-09-29 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
08/08/198 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES |
28/03/1928 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH MACHUGH / 28/03/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/08/1828 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
15/09/1615 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
12/05/1612 May 2016 | Annual return made up to 6 April 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
20/05/1520 May 2015 | Annual return made up to 6 April 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
15/05/1415 May 2014 | Annual return made up to 6 April 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
21/05/1321 May 2013 | Annual return made up to 6 April 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
07/08/127 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
17/04/1217 April 2012 | Annual return made up to 6 April 2012 with full list of shareholders |
20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
12/04/1112 April 2011 | Annual return made up to 6 April 2011 with full list of shareholders |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
27/05/1027 May 2010 | Annual return made up to 6 April 2010 with full list of shareholders |
27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH MACHUGH / 06/04/2010 |
02/10/092 October 2009 | 31/12/08 TOTAL EXEMPTION FULL |
22/06/0922 June 2009 | APPOINTMENT TERMINATED SECRETARY ABLE SECRETARY LIMITED |
22/06/0922 June 2009 | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS |
22/09/0822 September 2008 | 31/12/07 TOTAL EXEMPTION FULL |
25/06/0825 June 2008 | RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS |
24/06/0824 June 2008 | APPOINTMENT TERMINATED SECRETARY NINA VRANIC |
24/06/0824 June 2008 | SECRETARY APPOINTED ABLE SECRETARY LIMITED |
30/07/0730 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
09/05/079 May 2007 | RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS |
17/07/0617 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
19/04/0619 April 2006 | RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS |
15/07/0515 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
06/04/056 April 2005 | RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS |
10/08/0410 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
22/04/0422 April 2004 | RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS |
21/08/0321 August 2003 | REGISTERED OFFICE CHANGED ON 21/08/03 FROM: OSLANDS COURT OSLANDS LANE, SWANWICK SOUTHAMPTON HAMPSHIRE SO31 7EG |
20/08/0320 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
02/05/032 May 2003 | RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS |
05/07/025 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
03/05/023 May 2002 | RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS |
05/11/015 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
30/04/0130 April 2001 | RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS |
07/06/007 June 2000 | RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS |
07/06/007 June 2000 | REGISTERED OFFICE CHANGED ON 07/06/00 FROM: 11 DENBRIDGE ROAD BICKLEY BROMLEY BR1 2AG |
04/05/004 May 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
14/09/9914 September 1999 | FULL ACCOUNTS MADE UP TO 31/12/98 |
04/05/994 May 1999 | RETURN MADE UP TO 28/04/99; FULL LIST OF MEMBERS |
30/05/9830 May 1998 | SECRETARY RESIGNED |
30/05/9830 May 1998 | NEW SECRETARY APPOINTED |
26/05/9826 May 1998 | RETURN MADE UP TO 28/04/98; NO CHANGE OF MEMBERS |
07/05/987 May 1998 | FULL ACCOUNTS MADE UP TO 31/12/97 |
27/08/9727 August 1997 | FULL ACCOUNTS MADE UP TO 31/12/96 |
17/07/9717 July 1997 | SECRETARY RESIGNED |
14/07/9714 July 1997 | RETURN MADE UP TO 28/04/97; NO CHANGE OF MEMBERS |
14/07/9714 July 1997 | DIRECTOR RESIGNED |
30/08/9630 August 1996 | RETURN MADE UP TO 28/04/96; FULL LIST OF MEMBERS |
18/06/9618 June 1996 | NEW SECRETARY APPOINTED |
18/06/9618 June 1996 | FULL ACCOUNTS MADE UP TO 31/12/95 |
18/06/9618 June 1996 | NEW DIRECTOR APPOINTED |
26/02/9626 February 1996 | ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/12 |
26/09/9526 September 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 |
28/04/9528 April 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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