VIVIO DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Confirmation statement made on 2025-03-27 with updates |
25/03/2525 March 2025 | Confirmation statement made on 2025-03-24 with updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/10/234 October 2023 | Confirmation statement made on 2023-09-04 with no updates |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
13/07/2313 July 2023 | Registered office address changed from The Cloud 10 Boughton Chester CH5 3AG England to The Cloud 10 Boughton Chester CH3 5AG on 2023-07-13 |
03/04/233 April 2023 | Registered office address changed from 23 Farnworth Street Widnes WA8 9LH England to The Cloud 10 Boughton Chester CH5 3AG on 2023-04-03 |
17/03/2317 March 2023 | Registered office address changed from The Vault 8 Boughton Chester Cheshire CH3 5AG to 23 Farnworth Street Widnes WA8 9LH on 2023-03-17 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
03/11/223 November 2022 | Termination of appointment of Andrea Morris as a secretary on 2022-11-03 |
03/11/223 November 2022 | Appointment of Mrs Elizabeth Louise Wright as a director on 2022-11-03 |
20/10/2220 October 2022 | Cessation of James Wright as a person with significant control on 2019-12-31 |
20/10/2220 October 2022 | Confirmation statement made on 2022-09-27 with no updates |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/10/216 October 2021 | Confirmation statement made on 2021-09-27 with no updates |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES |
14/09/1814 September 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
23/08/1823 August 2018 | 01/01/17 STATEMENT OF CAPITAL GBP 102 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES |
06/09/176 September 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
15/08/1615 August 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
08/10/158 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
15/07/1515 July 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
19/09/1419 September 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049853730003 |
19/09/1419 September 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
19/09/1419 September 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
16/09/1416 September 2014 | Annual return made up to 16 September 2014 with full list of shareholders |
09/09/149 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 049853730006 |
09/09/149 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 049853730005 |
05/08/145 August 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
21/07/1421 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 049853730004 |
20/02/1420 February 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
18/12/1318 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 049853730003 |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
10/12/1210 December 2012 | Annual return made up to 4 December 2012 with full list of shareholders |
08/06/128 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
07/12/117 December 2011 | Annual return made up to 4 December 2011 with full list of shareholders |
31/05/1131 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
03/02/113 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WRIGHT / 03/02/2011 |
07/12/107 December 2010 | Annual return made up to 4 December 2010 with full list of shareholders |
20/10/1020 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WRIGHT / 18/10/2010 |
21/08/1021 August 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
09/07/109 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
04/05/104 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
21/12/0921 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WRIGHT / 04/12/2009 |
21/12/0921 December 2009 | Annual return made up to 4 December 2009 with full list of shareholders |
13/12/0913 December 2009 | REGISTERED OFFICE CHANGED ON 13/12/2009 FROM RICHMOND PLACE 127 BOUGHTON CHESTER CH3 5BH |
13/11/0913 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / ANDREA MORRIS / 11/11/2009 |
07/11/097 November 2009 | COMPANY NAME CHANGED R P O S LIMITED CERTIFICATE ISSUED ON 07/11/09 |
07/11/097 November 2009 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
12/10/0912 October 2009 | CHANGE OF NAME 23/09/2009 |
10/03/0910 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
23/12/0823 December 2008 | RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS |
04/04/084 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
04/12/074 December 2007 | RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS |
24/10/0724 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
23/04/0723 April 2007 | RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS |
17/05/0617 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
08/12/058 December 2005 | RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS |
25/04/0525 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
27/01/0527 January 2005 | RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS |
11/02/0411 February 2004 | DIRECTOR'S PARTICULARS CHANGED |
19/12/0319 December 2003 | NEW SECRETARY APPOINTED |
19/12/0319 December 2003 | NEW DIRECTOR APPOINTED |
13/12/0313 December 2003 | SECRETARY RESIGNED |
13/12/0313 December 2003 | DIRECTOR RESIGNED |
04/12/034 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of VIVIO DEVELOPMENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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