VUR VILLAGE HOLDINGS NO 2 LIMITED: Filings - Page 3
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 041080010003, created on Nov 25, 2014 | 53 pages | MR01 | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||
Appointment of Coley James Brenan as a director on Nov 25, 2014 | 3 pages | AP01 | ||||||||||
Registered office address changed from 33 Cavendish Square London London W1G 0PW to One Fleet Place London EC4M 7WS on Dec 02, 2014 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Termination of appointment of Colin Elliot as a director on Nov 25, 2014 | 2 pages | TM01 | ||||||||||
Termination of appointment of Andrew Maxwell Coppel as a director on Nov 25, 2014 | 2 pages | TM01 | ||||||||||
Certificate of change of name Company name changed de vere village holdings no 2 LIMITED\certificate issued on 27/11/14 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Nov 13, 2014 | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 14 pages | AA | ||||||||||
Termination of appointment of Sunita Kaushal as a secretary on Jul 29, 2014 | 1 pages | TM02 | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to Nov 15, 2013 | 16 pages | RP04 | ||||||||||
Annual return made up to Nov 15, 2013 | 7 pages | AR01 | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 12 pages | AA | ||||||||||
Registered office address changed from * 33 Cavendish Square London London W1B 0PW England* on Aug 27, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of David Caldecott as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * 17 Portland Place London London W1B 1PU England* on Jul 01, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Mr Colin Elliot as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Nov 15, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr Gareth Caldecott on Nov 05, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Gareth Caldecott on Nov 01, 2012 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 13 pages | AA | ||||||||||
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