VEGALAND LIMITED

200 Court Road 200 Court Road, SE9 4EW
StatusACTIVE
Company No.04071949
CategoryPrivate Limited Company
Incorporated11 Sep 2000
Age23 years, 9 months, 7 days
JurisdictionEngland Wales

SUMMARY

VEGALAND LIMITED is an active private limited company with number 04071949. It was incorporated 23 years, 9 months, 7 days ago, on 11 September 2000. The company address is 200 Court Road 200 Court Road, SE9 4EW.



Company Fillings

Accounts with accounts type dormant

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2023

Action Date: 11 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-11

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2022

Action Date: 11 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2021

Action Date: 11 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2020

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Nov 2019

Action Date: 30 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-10-30

Officer name: Mr Mark Ronald Coleman

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Nov 2019

Action Date: 22 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Laurence Neil Coleman

Termination date: 2019-10-22

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2019

Action Date: 30 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Jane Coleman

Appointment date: 2019-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2019

Action Date: 22 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurence Neil Coleman

Termination date: 2019-10-22

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Nov 2019

Action Date: 22 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-22

Psc name: ;Auremce Neil Coleman

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2019

Action Date: 30 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Ronald Coleman

Notification date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Ronald Coleman

Appointment date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claus Michael C Son Kjellberg

Termination date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 14

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 15

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2017

Action Date: 11 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 11 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-11

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2015

Action Date: 11 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-11

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Auditors resignation company

Date: 28 Oct 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2014

Action Date: 11 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-11

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2013

Action Date: 11 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2012

Action Date: 11 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-11

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2011

Action Date: 11 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-11

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2010

Action Date: 11 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-11

Documents

View document PDF

Miscellaneous

Date: 16 Sep 2010

Category: Miscellaneous

Type: MISC

Description: Auds statement on resignation

Documents

View document PDF

Legacy

Date: 05 Jan 2010

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:15

Documents

Legacy

Date: 05 Jan 2010

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:14

Documents

Legacy

Date: 05 Jan 2010

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:13

Documents

Legacy

Date: 02 Jan 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 14

Documents

View document PDF

Legacy

Date: 02 Jan 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 13

Documents

View document PDF

Legacy

Date: 02 Jan 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 15

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 12

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 06 Feb 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 04 Oct 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/04

Documents

View document PDF

Legacy

Date: 14 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Dec 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 29 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/04; full list of members

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/03

Documents

View document PDF

Legacy

Date: 06 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/02; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/01; full list of members

Documents

View document PDF

Legacy

Date: 19 Apr 2001

Category: Address

Type: 287

Description: Registered office changed on 19/04/01 from: fifth floor 1 college hill london EC4R 2RA

Documents

View document PDF

Legacy

Date: 28 Nov 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Nov 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Nov 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Nov 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Oct 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Oct 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Oct 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/01 to 31/12/01

Documents

View document PDF

Legacy

Date: 10 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 09 Oct 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

AQUABLAST LIMITED

AQUABLAST BUILDING,BECCLES,NR34 7TQ

Number:02210129
Status:ACTIVE
Category:Private Limited Company

ESDAMI LTD

34 GREAT MISTLEY,BASILDON,SS16 4BD

Number:11690549
Status:ACTIVE
Category:Private Limited Company

GAPXPERIENCE ASIA LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:05790744
Status:ACTIVE
Category:Private Limited Company

JACKSON LEISURE LIMITED

22 CARNWADRIC ROAD,GLASGOW,G46 8HH

Number:SC553530
Status:ACTIVE
Category:Private Limited Company

R C BURGESS LIMITED

TOLMERS PRESCOTT DRIVE,BURY ST. EDMUNDS,IP30 9DE

Number:09013526
Status:ACTIVE
Category:Private Limited Company

ROBIN'S HOUSE LTD

1 COLLEGE YARD,LONDON,NW6 7UA

Number:08905105
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source