V M C Developments Ltd was founded on 29 August 2003 and has its registered office in Lancaster, it has a status of "Active". The companies director is listed as Cadman, Vanessa in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CADMAN, Vanessa | 29 August 2003 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 07 August 2020 | |
MR04 - N/A | 23 June 2020 | |
MR04 - N/A | 22 June 2020 | |
MR04 - N/A | 19 June 2020 | |
AA - Annual Accounts | 04 November 2019 | |
CS01 - N/A | 30 August 2019 | |
PSC02 - N/A | 30 August 2019 | |
PSC07 - N/A | 30 August 2019 | |
PSC07 - N/A | 30 August 2019 | |
RESOLUTIONS - N/A | 29 July 2019 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 26 July 2019 | |
AA - Annual Accounts | 29 November 2018 | |
CS01 - N/A | 06 September 2018 | |
MR05 - N/A | 10 August 2018 | |
AP01 - Appointment of director | 23 February 2018 | |
AA - Annual Accounts | 23 November 2017 | |
CS01 - N/A | 05 September 2017 | |
AA - Annual Accounts | 20 October 2016 | |
CS01 - N/A | 12 September 2016 | |
MR01 - N/A | 24 February 2016 | |
MR01 - N/A | 16 February 2016 | |
MR01 - N/A | 15 December 2015 | |
MR04 - N/A | 11 December 2015 | |
AA - Annual Accounts | 12 October 2015 | |
AR01 - Annual Return | 14 September 2015 | |
MR04 - N/A | 22 April 2015 | |
AA - Annual Accounts | 24 September 2014 | |
AR01 - Annual Return | 03 September 2014 | |
AA - Annual Accounts | 21 November 2013 | |
AR01 - Annual Return | 18 September 2013 | |
CH01 - Change of particulars for director | 20 May 2013 | |
CH03 - Change of particulars for secretary | 20 May 2013 | |
AD01 - Change of registered office address | 15 May 2013 | |
AR01 - Annual Return | 10 September 2012 | |
AA - Annual Accounts | 03 August 2012 | |
AR01 - Annual Return | 13 October 2011 | |
AA - Annual Accounts | 20 September 2011 | |
CH01 - Change of particulars for director | 07 September 2011 | |
CH03 - Change of particulars for secretary | 07 September 2011 | |
AR01 - Annual Return | 24 September 2010 | |
AA - Annual Accounts | 10 September 2010 | |
MG01 - Particulars of a mortgage or charge | 27 May 2010 | |
CH01 - Change of particulars for director | 26 May 2010 | |
CH03 - Change of particulars for secretary | 17 May 2010 | |
AD01 - Change of registered office address | 17 May 2010 | |
AA - Annual Accounts | 20 December 2009 | |
363a - Annual Return | 21 September 2009 | |
287 - Change in situation or address of Registered Office | 16 September 2009 | |
287 - Change in situation or address of Registered Office | 30 January 2009 | |
395 - Particulars of a mortgage or charge | 29 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 November 2008 | |
AA - Annual Accounts | 01 November 2008 | |
363a - Annual Return | 18 September 2008 | |
AA - Annual Accounts | 05 November 2007 | |
363a - Annual Return | 11 September 2007 | |
AA - Annual Accounts | 20 December 2006 | |
363a - Annual Return | 28 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 April 2006 | |
395 - Particulars of a mortgage or charge | 23 December 2005 | |
363s - Annual Return | 19 September 2005 | |
AA - Annual Accounts | 06 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 May 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 May 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 May 2005 | |
395 - Particulars of a mortgage or charge | 11 March 2005 | |
395 - Particulars of a mortgage or charge | 14 January 2005 | |
395 - Particulars of a mortgage or charge | 14 January 2005 | |
363s - Annual Return | 24 September 2004 | |
225 - Change of Accounting Reference Date | 09 August 2004 | |
288a - Notice of appointment of directors or secretaries | 28 September 2003 | |
288a - Notice of appointment of directors or secretaries | 28 September 2003 | |
288b - Notice of resignation of directors or secretaries | 28 September 2003 | |
288b - Notice of resignation of directors or secretaries | 28 September 2003 | |
NEWINC - New incorporation documents | 29 August 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 February 2016 | Fully Satisfied |
N/A |
A registered charge | 10 February 2016 | Fully Satisfied |
N/A |
A registered charge | 15 December 2015 | Fully Satisfied |
N/A |
Legal charge | 26 May 2010 | Fully Satisfied |
N/A |
Debenture | 27 November 2008 | Fully Satisfied |
N/A |
Debenture | 22 December 2005 | Fully Satisfied |
N/A |
Debenture | 10 March 2005 | Fully Satisfied |
N/A |
Legal charge | 12 January 2005 | Fully Satisfied |
N/A |
Debenture | 12 January 2005 | Fully Satisfied |
N/A |