V.L. BATES DEVELOPMENTS LIMITED

Company Documents

DateDescription
15/06/1515 June 2015 15/06/15 STATEMENT OF CAPITAL GBP 11050

View Document

15/06/1515 June 2015 STATEMENT BY DIRECTORS

View Document

15/06/1515 June 2015 SOLVENCY STATEMENT DATED 15/05/15

View Document

15/06/1515 June 2015 REDUCE ISSUED CAPITAL 26/05/2015

View Document

06/06/156 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

28/05/1528 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

05/09/145 September 2014 CHANGE CORPORATE AS SECRETARY

View Document

24/06/1424 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

12/06/1412 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM
7 SWALLOW STREET
LONDON
W1B 4DE

View Document

10/04/1410 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 09/04/2014

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MR ANTHONY ROBERT BUCKLEY

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN OLIVER

View Document

10/01/1410 January 2014 REDUCE ISSUED CAPITAL 18/12/2013

View Document

10/01/1410 January 2014 STATEMENT BY DIRECTORS

View Document

10/01/1410 January 2014 SOLVENCY STATEMENT DATED 17/12/13

View Document

10/01/1410 January 2014 10/01/14 STATEMENT OF CAPITAL GBP 15150

View Document

14/06/1314 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

17/05/1317 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

10/04/1310 April 2013 STATEMENT BY DIRECTORS

View Document

10/04/1310 April 2013 SOLVENCY STATEMENT DATED 05/03/13

View Document

10/04/1310 April 2013 REDUCE ISSUED CAPITAL 07/03/2013

View Document

10/04/1310 April 2013 10/04/13 STATEMENT OF CAPITAL GBP 35150

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL FEE

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR FRANK SCANLON

View Document

24/10/1224 October 2012 SOLVENCY STATEMENT DATED 17/08/12

View Document

24/10/1224 October 2012 24/10/12 STATEMENT OF CAPITAL GBP 39500

View Document

24/10/1224 October 2012 REDUCE ISSUED CAPITAL 30/08/2012

View Document

24/10/1224 October 2012 STATEMENT BY DIRECTORS

View Document

22/05/1222 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

09/05/129 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

01/12/111 December 2011 SECOND FILING FOR FORM CH04

View Document

07/11/117 November 2011 CHANGE CORPORATE AS SECRETARY

View Document

28/09/1128 September 2011 CURREXT FROM 31/03/2011 TO 30/09/2011

View Document

14/09/1114 September 2011 DIRECTOR APPOINTED NIGEL TERRY FEE

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LEWIS

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED FRANK SCANLON

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR KIERAN LARKIN

View Document

19/05/1119 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

26/04/1126 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLOSE TRADING COMPANIES SECRETARIES LIMITED / 11/02/2011

View Document

04/04/114 April 2011 CHANGE CORPORATE AS SECRETARY

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN OLIVER / 25/02/2011

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN OLIVER / 25/02/2011

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM
10 CROWN PLACE
LONDON
EC2A 4FT

View Document

10/11/1010 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

19/05/1019 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

06/11/096 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN OLIVER / 15/10/2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN OLIVER / 14/05/2009

View Document

08/12/088 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

19/05/0819 May 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0726 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 DIRECTOR RESIGNED

View Document

18/05/0718 May 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 SECRETARY RESIGNED

View Document

16/05/0616 May 2006 NEW SECRETARY APPOINTED

View Document

19/04/0619 April 2006 S366A DISP HOLDING AGM 09/03/06

View Document

15/12/0515 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/11/0511 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0519 July 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05

View Document

16/06/0516 June 2005 NEW SECRETARY APPOINTED

View Document

15/06/0515 June 2005 SECRETARY RESIGNED

View Document

21/01/0521 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 NEW SECRETARY APPOINTED

View Document

20/05/0420 May 2004 SECRETARY RESIGNED

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 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