About

Registered Number: 04159593
Date of Incorporation: 14/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: C/O Crombies, 34 Waterloo Road, Wolverhampton, West Midlands, WV1 4DG

 

Founded in 2001, Viper Properties Ltd are based in Wolverhampton, it's status is listed as "Active". We don't currently know the number of employees at the business. The company has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CATTELL, Melina Kay 24 March 2005 30 November 2012 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 23 November 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 21 February 2018
MR04 - N/A 19 November 2017
MR04 - N/A 19 November 2017
AA - Annual Accounts 16 November 2017
MR04 - N/A 13 April 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 31 March 2015
CH01 - Change of particulars for director 23 October 2014
CH01 - Change of particulars for director 23 October 2014
AA - Annual Accounts 15 June 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 01 December 2013
CH01 - Change of particulars for director 22 August 2013
CH01 - Change of particulars for director 20 August 2013
CH03 - Change of particulars for secretary 20 August 2013
AR01 - Annual Return 13 May 2013
TM01 - Termination of appointment of director 12 May 2013
TM01 - Termination of appointment of director 12 May 2013
AA - Annual Accounts 24 November 2012
SH01 - Return of Allotment of shares 22 November 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 30 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 June 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 30 November 2010
RESOLUTIONS - N/A 17 May 2010
AR01 - Annual Return 19 February 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 29 May 2009
288c - Notice of change of directors or secretaries or in their particulars 28 May 2009
288c - Notice of change of directors or secretaries or in their particulars 28 May 2009
288c - Notice of change of directors or secretaries or in their particulars 28 May 2009
AA - Annual Accounts 22 December 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
363a - Annual Return 07 April 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 03 January 2008
AA - Annual Accounts 08 January 2007
AA - Annual Accounts 25 May 2006
363s - Annual Return 16 May 2006
288a - Notice of appointment of directors or secretaries 01 April 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 11 December 2004
395 - Particulars of a mortgage or charge 15 October 2004
395 - Particulars of a mortgage or charge 15 October 2004
395 - Particulars of a mortgage or charge 21 August 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 11 September 2003
363s - Annual Return 01 April 2003
AA - Annual Accounts 16 December 2002
DISS40 - Notice of striking-off action discontinued 20 August 2002
363s - Annual Return 18 August 2002
GAZ1 - First notification of strike-off action in London Gazette 06 August 2002
395 - Particulars of a mortgage or charge 03 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2001
395 - Particulars of a mortgage or charge 27 April 2001
395 - Particulars of a mortgage or charge 27 April 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
288a - Notice of appointment of directors or secretaries 16 March 2001
288a - Notice of appointment of directors or secretaries 16 March 2001
288a - Notice of appointment of directors or secretaries 16 March 2001
288a - Notice of appointment of directors or secretaries 22 February 2001
288a - Notice of appointment of directors or secretaries 22 February 2001
288b - Notice of resignation of directors or secretaries 22 February 2001
288b - Notice of resignation of directors or secretaries 22 February 2001
NEWINC - New incorporation documents 14 February 2001

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 30 September 2004 Fully Satisfied

N/A

Mortgage deed 30 September 2004 Fully Satisfied

N/A

Debenture 18 August 2004 Fully Satisfied

N/A

Mortgage debenture 28 June 2001 Fully Satisfied

N/A

Mortgage debenture 20 April 2001 Fully Satisfied

N/A

Legal mortgage 20 April 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.