VUR VILLAGE HOLDINGS NO 2 LIMITED: Filings - Page 3

  • Overview

    Company NameVUR VILLAGE HOLDINGS NO 2 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04108001
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for VUR VILLAGE HOLDINGS NO 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 041080010003, created on Nov 25, 2014

    53 pagesMR01
    Annotations
    DateAnnotation
    Dec 09, 2014Other Select ‘Save’ This completes the informal correction process and the document can be placed in the batch with the correction pro-forma

    Memorandum and Articles of Association

    28 pagesMA

    Appointment of Coley James Brenan as a director on Nov 25, 2014

    3 pagesAP01

    Registered office address changed from 33 Cavendish Square London London W1G 0PW to One Fleet Place London EC4M 7WS on Dec 02, 2014

    2 pagesAD01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Colin Elliot as a director on Nov 25, 2014

    2 pagesTM01

    Termination of appointment of Andrew Maxwell Coppel as a director on Nov 25, 2014

    2 pagesTM01

    Certificate of change of name

    Company name changed de vere village holdings no 2 LIMITED\certificate issued on 27/11/14
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 03, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Annual return made up to Nov 13, 2014

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 14, 2014

    Statement of capital on Nov 14, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Termination of appointment of Sunita Kaushal as a secretary on Jul 29, 2014

    1 pagesTM02

    Second filing of AR01 previously delivered to Companies House made up to Nov 15, 2013

    16 pagesRP04

    Annual return made up to Nov 15, 2013

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 06, 2013

    Statement of capital on Jan 10, 2014

    • Capital: GBP 100
    SH01
    Annotations
    DateAnnotation
    Jan 10, 2014A second filed AR01 was registered on 10/01/2014

    Full accounts made up to Dec 31, 2012

    12 pagesAA

    Registered office address changed from * 33 Cavendish Square London London W1B 0PW England* on Aug 27, 2013

    1 pagesAD01

    Termination of appointment of David Caldecott as a director

    1 pagesTM01

    Registered office address changed from * 17 Portland Place London London W1B 1PU England* on Jul 01, 2013

    1 pagesAD01

    Appointment of Mr Colin Elliot as a director

    2 pagesAP01

    Annual return made up to Nov 15, 2012 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Gareth Caldecott on Nov 05, 2012

    2 pagesCH01

    Director's details changed for Mr Gareth Caldecott on Nov 01, 2012

    2 pagesCH01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    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