VEE PROPERTIES LLP

Company Documents

DateDescription
17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

20/07/2320 July 2023 Application to strike the limited liability partnership off the register

View Document

27/05/2327 May 2023 Total exemption full accounts made up to 2023-03-09

View Document

22/03/2322 March 2023 Previous accounting period extended from 2022-10-31 to 2023-03-09

View Document

11/03/2311 March 2023 Member's details changed for Mr Stuart Alexander Vitty on 2023-02-25

View Document

11/03/2311 March 2023 Change of details for Mr Stuart Alexander Vitty as a person with significant control on 2023-02-25

View Document

09/03/239 March 2023 Annual accounts for year ending 09 Mar 2023

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

16/07/2116 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-05-06 with no updates

View Document

08/07/218 July 2021 Change of details for Mr Shaun Edward Mellor as a person with significant control on 2021-01-11

View Document

08/07/218 July 2021 Change of details for Mr Stuart Alexander Vitty as a person with significant control on 2021-01-11

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/07/2015 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/07/198 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM WESTBROOK HOUSE WREAKES LANE DRONFIELD SHEFFIELD S18 1LY

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/06/1826 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/08/1722 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/07/1711 July 2017 LLP MEMBER'S CHANGE OF PARTICULARS / SHAUN EDWARD MELLOR / 21/06/2017

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, NO UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN EDWARD MELLOR

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART ALEXANDER VITTY

View Document

11/07/1711 July 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR STUART ALEXANDER VITTY / 21/06/2017

View Document

08/08/168 August 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

09/05/169 May 2016 ANNUAL RETURN MADE UP TO 06/05/16

View Document

30/07/1530 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

06/05/156 May 2015 ANNUAL RETURN MADE UP TO 06/05/15

View Document

12/08/1412 August 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

06/05/146 May 2014 ANNUAL RETURN MADE UP TO 06/05/14

View Document

29/07/1329 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

09/05/139 May 2013 ANNUAL RETURN MADE UP TO 06/05/13

View Document

16/08/1216 August 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

15/05/1215 May 2012 ANNUAL RETURN MADE UP TO 06/05/12

View Document

15/05/1215 May 2012 SAIL ADDRESS CHANGED FROM: 55 FOUNTAIN STREET MORLEY LEEDS LS27 0AA UNITED KINGDOM

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/07/1113 July 2011 SAIL ADDRESS CREATED

View Document

13/07/1113 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM

View Document

13/07/1113 July 2011 ANNUAL RETURN MADE UP TO 06/05/11

View Document

27/05/1027 May 2010 ANNUAL RETURN MADE UP TO 06/05/10

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/06/092 June 2009 ANNUAL RETURN MADE UP TO 06/05/09

View Document

19/01/0919 January 2009 ANNUAL RETURN MADE UP TO 06/05/08

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/2008 FROM 4 WESTBROOK COURT SHARROW VALE ROAD SHEFFIELD S11 8YZ

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/06/075 June 2007 ANNUAL RETURN MADE UP TO 06/05/07

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

30/08/0630 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0628 June 2006 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/10/06

View Document

02/06/062 June 2006 ANNUAL RETURN MADE UP TO 06/05/06

View Document

05/07/055 July 2005 NEW MEMBER APPOINTED

View Document

05/07/055 July 2005 NEW MEMBER APPOINTED

View Document

24/05/0524 May 2005 MEMBER RESIGNED

View Document

24/05/0524 May 2005 MEMBER RESIGNED

View Document

06/05/056 May 2005 INCORPORATION DOCUMENT 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