VERSANT DEVELOPMENTS & HOMES LTD

Momometer House Momometer House, Leigh On Sea, SS9 2HL, Essex, England
StatusLIQUIDATION
Company No.10104420
CategoryPrivate Limited Company
Incorporated05 Apr 2016
Age8 years, 2 months
JurisdictionEngland Wales

SUMMARY

VERSANT DEVELOPMENTS & HOMES LTD is an liquidation private limited company with number 10104420. It was incorporated 8 years, 2 months ago, on 05 April 2016. The company address is Momometer House Momometer House, Leigh On Sea, SS9 2HL, Essex, England.



Company Fillings

Liquidation compulsory winding up order

Date: 04 Jan 2023

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2022

Action Date: 22 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frank James Mountain

Termination date: 2021-11-22

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Apr 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Sep 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Frank James Mountain

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2020

Action Date: 05 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-06

New address: Momometer House Rectory Grove Leigh on Sea Essex SS9 2HL

Old address: Bowling Green House 1 Orchard Place Southampton Hampshire SO14 3PX England

Documents

View document PDF

Change sail address company with new address

Date: 19 Dec 2019

Category: Address

Type: AD02

New address: Bowling Green House 1 Orchard Place Southampton Hampshire SO14 3PX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-19

Old address: Chancery House 30 st Johns Road Woking Surrey GU21 7SA United Kingdom

New address: Bowling Green House 1 Orchard Place Southampton Hampshire SO14 3PX

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 16 Dec 2019

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 09 Aug 2019

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Feb 2019

Action Date: 26 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-26

Charge number: 101044200007

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101044200001

Documents

View document PDF

Mortgage charge part release with charge number

Date: 20 Feb 2019

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 101044200005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-20

Charge number: 101044200006

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Address

Type: AD01

Old address: Innovations House 19 Staple Gardens Winchester Hampshire SO23 8SR United Kingdom

Change date: 2019-01-30

New address: Chancery House 30 st Johns Road Woking Surrey GU21 7SA

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jan 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-01-18

Officer name: Georgina Falconer

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Dec 2018

Action Date: 29 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101044200005

Charge creation date: 2018-11-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Dec 2018

Action Date: 29 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-11-29

Charge number: 101044200004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Dec 2018

Action Date: 04 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-04

Charge number: 101044200003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Oct 2018

Action Date: 01 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-01

Charge number: 101044200002

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-13

Officer name: Nicholas Paul Bastian

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-09

Officer name: Mr Nicholas Paul Bastian

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jan 2018

Action Date: 19 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-01-19

Charge number: 101044200001

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-07-05

Officer name: Miss Georgina Falconer

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2017

Action Date: 14 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-14

Officer name: Mr Nicholas Paul Bastian

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Resolution

Date: 07 Oct 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 05 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIRTY FEET LTD

214B DALSTON LANE,LONDON,E8 1LA

Number:11605683
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

H1 LISU LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11525700
Status:ACTIVE
Category:Private Limited Company

MAYFIELD ASSOCIATES LIMITED

OAKEM HOUSE,ESHER,KT10 8NN

Number:05862968
Status:ACTIVE
Category:Private Limited Company

PC SAMBA LTD

THE UNION BUILDING,NORWICH,NR1 1BY

Number:10848304
Status:ACTIVE
Category:Private Limited Company

RHINO-LIFT LTD

EXCHANGE BUILDING,HARTLEPOOL,TS24 7DN

Number:10372453
Status:ACTIVE
Category:Private Limited Company

RICHARD KLEINER LLP

THE MOUNT,CHALFORD,GL6 8DS

Number:OC353162
Status:ACTIVE
Category:Limited Liability Partnership

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