VIVE DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

29/10/2429 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

30/10/2230 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/09/1621 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056657790001

View Document

15/07/1615 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056657790002

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH ANDREW LA RESERVEE / 12/12/2015

View Document

18/01/1618 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

25/09/1525 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056657790002

View Document

11/09/1511 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056657790001

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

02/04/142 April 2014 COMPANY NAME CHANGED LA RESERVEE PROPERTIES LTD CERTIFICATE ISSUED ON 02/04/14

View Document

01/04/141 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MS WENDY ANNE LA RESERVEE / 01/03/2014

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS WENDY ANNE LA RESERVEE / 01/03/2014

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM FLAT 6 TWIXT CHINES 21 MCKINLEY ROAD BOURNEMOUTH DORSET BH4 8AG

View Document

30/01/1430 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH ANDREW LA RESERVEE / 26/01/2014

View Document

10/10/1310 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

10/10/1310 October 2013 COMPANY BUSINESS 10/09/2013

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY ANNE PETZER / 30/01/2013

View Document

30/01/1330 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

30/01/1330 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY ANNE PETZER / 30/01/2013

View Document

17/09/1217 September 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

01/02/121 February 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

19/10/1119 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY ANNE PETZER / 03/07/2009

View Document

27/01/1127 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

25/09/1025 September 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

01/02/101 February 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY ANNE PETZER / 01/10/2009

View Document

29/01/1029 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY ANNE PETZER / 04/07/2009

View Document

04/12/094 December 2009 REGISTERED OFFICE CHANGED ON 04/12/2009 FROM 37 ALEXANDRA ROAD EPSOM SURREY KT17 4DA

View Document

21/08/0921 August 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

23/01/0923 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH LA RESERVEE / 22/01/2008

View Document

23/01/0923 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WENDY LA RESERVEE / 22/11/2008

View Document

08/07/088 July 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

12/06/0812 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH LA RESERVEE / 10/04/2008

View Document

08/01/088 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

31/01/0731 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0731 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0731 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0621 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 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