VERSANT DEVELOPMENTS & HOMES LTD
Status | LIQUIDATION |
Company No. | 10104420 |
Category | Private Limited Company |
Incorporated | 05 Apr 2016 |
Age | 8 years, 2 months |
Jurisdiction | England 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
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
Dissolved compulsory strike off suspended
Date: 14 Apr 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
Liquidation receiver cease to act receiver
Date: 16 Dec 2019
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation receiver appointment of receiver
Date: 09 Aug 2019
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
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
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
Mortgage satisfy charge full
Date: 20 Feb 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 101044200001
Documents
Mortgage charge part release with charge number
Date: 20 Feb 2019
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 101044200005
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 07 Oct 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
214B DALSTON LANE,LONDON,E8 1LA
Number: | 11605683 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
STUDIO 5, 50-54,BIRMINGHAM,B3 1QS
Number: | 11525700 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKEM HOUSE,ESHER,KT10 8NN
Number: | 05862968 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE UNION BUILDING,NORWICH,NR1 1BY
Number: | 10848304 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXCHANGE BUILDING,HARTLEPOOL,TS24 7DN
Number: | 10372453 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MOUNT,CHALFORD,GL6 8DS
Number: | OC353162 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |