VIOLET S PROPCO LIMITED - GEORGE TOWN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2021-08-20 View Report
Officers. Termination date: 2021-02-25. Officer name: Jonathan Michael Wormald. 2021-03-18 View Report
Officers. Officer name: Mr Stuart John Hookins. Appointment date: 2021-02-25. 2021-03-18 View Report
Officers. Appointment date: 2021-02-25. Officer name: Mrs Susan Margaret Reay. 2021-03-18 View Report
Accounts. Accounts type full. 2020-06-13 View Report
Officers. Officer name: Mr Jonathan Michael Wormald. Appointment date: 2019-07-05. 2019-07-24 View Report
Officers. Termination date: 2019-07-05. Officer name: Cws (No 1) Limited. 2019-07-23 View Report
Officers. Termination date: 2019-07-05. Officer name: Anthony Philip James Crossland. 2019-07-23 View Report
Accounts. Accounts type full. 2019-07-23 View Report
Accounts. Accounts type full. 2018-07-31 View Report
Officers. Officer name: David Roberts. Appointment date: 2016-04-01. 2018-01-03 View Report
Officers. Officer name: David Pringle. Termination date: 2016-04-01. 2018-01-03 View Report
Accounts. Accounts type full. 2017-06-09 View Report
Other. Change details: New century house corporation street, manchester, M60 4ES. Change type: Address Change. Branch number: BR008564. Change date: 2016-07-18. 2016-09-27 View Report
Accounts. Accounts type full. 2016-09-07 View Report
Officers. Officer name: David Pringle. Appointment date: 2016-04-01. 2016-05-26 View Report
Officers. Officer name: Steven Clive Bailey. Termination date: 2016-04-01. 2016-05-26 View Report
Accounts. Accounts type full. 2015-08-14 View Report
Officers. Officer name: Anthony Philip James Crossland. Appointment date: 2013-07-27. 2015-01-16 View Report
Officers. Appointment date: 2011-07-22. Officer name: Mr Steven Clive Bailey. 2015-01-16 View Report
Officers. Officer name: Cws (No 1) Limited. Appointment date: 2013-07-27. 2015-01-16 View Report
Officers. Appointment date: 2015-01-07. Officer name: Caroline Jane Sellers. 2015-01-16 View Report
Officers. Termination date: 2015-01-07. Officer name: Co-Operative Group Limited. 2015-01-16 View Report
Officers. Termination date: 2013-07-27. Officer name: Stephen Humes. 2015-01-16 View Report
Officers. Officer name: Timothy Hurrell. Termination date: 2011-12-31. 2015-01-16 View Report
Miscellaneous. Description: Statement of auditor ceasing to hold office. 2014-11-25 View Report
Officers. Appointment date: 2014-10-29. Officer name: Co-Operative Group Limited. 2014-11-06 View Report
Officers. Change details: Transaction OSTM03- BR008564 Person Authorised to Accept terminated 02/10/2014 hackwood secretaries LIMITED. 2014-11-06 View Report
Accounts. Accounts type full. 2014-11-05 View Report
Accounts. Accounts type full. 2011-10-11 View Report
Accounts. Accounts type full. 2010-09-22 View Report
Other. Branch number: BR008564. Change details: Somerfield house, whitchurch lane, bristol, BS14 0TJ. Change date: 2009-02-27. Change type: Address Change. 2010-09-02 View Report
Accounts. Change account reference date company previous shortened. 2010-08-31 View Report
Officers. Officer name: William Robson. 2010-04-22 View Report
Accounts. Accounts type full. 2010-01-06 View Report
Annual return. Legacy. 2009-08-05 View Report
Annual return. Legacy. 2009-06-05 View Report
Annual return. Legacy. 2009-04-27 View Report
Annual return. Legacy. 2009-03-09 View Report
Annual return. Legacy. 2009-03-09 View Report
Accounts. Accounts type full. 2008-12-16 View Report
Annual return. Legacy. 2008-09-08 View Report
Accounts. Accounts type full. 2008-02-21 View Report
Accounts. Accounts type full. 2007-05-21 View Report