VUR VILLAGE HOLDINGS NO 2 LIMITED: Filings
Overview
Company Name | VUR VILLAGE HOLDINGS NO 2 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04108001 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for VUR VILLAGE HOLDINGS NO 2 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 041080010009, created on Oct 31, 2024 | 68 pages | MR01 | ||||||||||
Confirmation statement made on Nov 11, 2024 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||||||||||
Satisfaction of charge 041080010008 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Dec 06, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 041080010005 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 041080010006 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 041080010007 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Nov 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||||||||||
Registration of charge 041080010008, created on Mar 25, 2022 | 69 pages | MR01 | ||||||||||
Termination of appointment of Coley James Brenan as a director on Dec 29, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Roberts as a director on Dec 29, 2021 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||||||||||
Confirmation statement made on Nov 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 22 pages | AA | ||||||||||
Confirmation statement made on Nov 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Cygnet Court Ground Floor 230 Cygnet House Centre Park Warrington WA4 1PP England to Cygnet Court Ground Floor, 230 Cygnet House Centre Park Warrington Cheshire WA1 1PP on Sep 22, 2020 | 1 pages | AD01 | ||||||||||
Registered office address changed from 600 1st Floor Lakeview Lakeside Drive, Centre Park Warrington WA1 1RW to Cygnet Court Ground Floor 230 Cygnet House Centre Park Warrington WA4 1PP on Sep 18, 2020 | 1 pages | AD01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0