Founded in 2008, Visionary Developments Ltd have registered office in Worcester, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this business. The business has 2 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TURNER, Robert John | 30 June 2008 | - | 1 |
TURVEY, Marjory Ann | 30 June 2008 | 27 November 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 16 January 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 31 October 2017 | |
DS01 - Striking off application by a company | 18 October 2017 | |
AA - Annual Accounts | 04 October 2017 | |
CS01 - N/A | 02 May 2017 | |
AA - Annual Accounts | 18 October 2016 | |
AR01 - Annual Return | 10 May 2016 | |
AD01 - Change of registered office address | 08 May 2016 | |
TM01 - Termination of appointment of director | 08 May 2016 | |
AD01 - Change of registered office address | 08 May 2016 | |
AA - Annual Accounts | 02 October 2015 | |
AR01 - Annual Return | 05 May 2015 | |
AA - Annual Accounts | 20 August 2014 | |
AR01 - Annual Return | 28 April 2014 | |
AA - Annual Accounts | 07 October 2013 | |
AR01 - Annual Return | 07 May 2013 | |
AA - Annual Accounts | 17 January 2013 | |
AR01 - Annual Return | 12 April 2012 | |
AA - Annual Accounts | 15 December 2011 | |
AR01 - Annual Return | 20 May 2011 | |
AA - Annual Accounts | 27 October 2010 | |
MG01 - Particulars of a mortgage or charge | 29 September 2010 | |
MG01 - Particulars of a mortgage or charge | 17 September 2010 | |
MG01 - Particulars of a mortgage or charge | 11 September 2010 | |
MG01 - Particulars of a mortgage or charge | 08 June 2010 | |
AR01 - Annual Return | 07 May 2010 | |
CH01 - Change of particulars for director | 06 May 2010 | |
CH01 - Change of particulars for director | 06 May 2010 | |
AA - Annual Accounts | 05 January 2010 | |
363a - Annual Return | 17 April 2009 | |
288a - Notice of appointment of directors or secretaries | 17 July 2008 | |
288a - Notice of appointment of directors or secretaries | 17 July 2008 | |
288a - Notice of appointment of directors or secretaries | 17 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 08 July 2008 | |
288b - Notice of resignation of directors or secretaries | 07 July 2008 | |
288b - Notice of resignation of directors or secretaries | 07 July 2008 | |
287 - Change in situation or address of Registered Office | 07 July 2008 | |
NEWINC - New incorporation documents | 10 April 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 16 September 2010 | Outstanding |
N/A |
Mortgage | 09 September 2010 | Outstanding |
N/A |
Debenture | 26 May 2010 | Outstanding |
N/A |