Visionary Properties Ltd was founded on 23 January 2007, it has a status of "Active". There are 2 directors listed for Visionary Properties Ltd in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, Andrew Benjamin | 23 January 2007 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, Elaine Velma | 23 January 2007 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 June 2020 | |
AA - Annual Accounts | 31 December 2019 | |
CS01 - N/A | 15 February 2019 | |
AA - Annual Accounts | 30 January 2019 | |
MR01 - N/A | 11 April 2018 | |
AA - Annual Accounts | 29 March 2018 | |
CS01 - N/A | 14 March 2018 | |
MR01 - N/A | 30 March 2017 | |
MR01 - N/A | 30 March 2017 | |
AA - Annual Accounts | 20 March 2017 | |
CS01 - N/A | 15 March 2017 | |
AD01 - Change of registered office address | 10 November 2016 | |
MR01 - N/A | 27 July 2016 | |
AR01 - Annual Return | 10 March 2016 | |
AA - Annual Accounts | 30 January 2016 | |
MR01 - N/A | 03 November 2015 | |
MR01 - N/A | 03 November 2015 | |
MR01 - N/A | 03 November 2015 | |
MR04 - N/A | 29 October 2015 | |
MR04 - N/A | 29 October 2015 | |
AR01 - Annual Return | 16 March 2015 | |
AA - Annual Accounts | 31 January 2015 | |
AA - Annual Accounts | 29 April 2014 | |
AD01 - Change of registered office address | 18 March 2014 | |
AR01 - Annual Return | 04 March 2014 | |
AR01 - Annual Return | 05 February 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 05 February 2013 | |
AD01 - Change of registered office address | 05 February 2013 | |
AA - Annual Accounts | 31 December 2012 | |
MG01 - Particulars of a mortgage or charge | 29 June 2012 | |
AA - Annual Accounts | 30 April 2012 | |
AR01 - Annual Return | 29 February 2012 | |
CH01 - Change of particulars for director | 29 February 2012 | |
CH03 - Change of particulars for secretary | 29 February 2012 | |
AR01 - Annual Return | 02 March 2011 | |
AA - Annual Accounts | 30 December 2010 | |
MG01 - Particulars of a mortgage or charge | 15 December 2010 | |
AA - Annual Accounts | 02 February 2010 | |
AR01 - Annual Return | 01 February 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 01 February 2010 | |
CH01 - Change of particulars for director | 01 February 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 May 2009 | |
DISS40 - Notice of striking-off action discontinued | 23 May 2009 | |
363a - Annual Return | 20 May 2009 | |
AA - Annual Accounts | 24 October 2008 | |
363a - Annual Return | 24 July 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 February 2007 | |
225 - Change of Accounting Reference Date | 16 February 2007 | |
288a - Notice of appointment of directors or secretaries | 16 February 2007 | |
288a - Notice of appointment of directors or secretaries | 16 February 2007 | |
287 - Change in situation or address of Registered Office | 16 February 2007 | |
288b - Notice of resignation of directors or secretaries | 03 February 2007 | |
288b - Notice of resignation of directors or secretaries | 03 February 2007 | |
NEWINC - New incorporation documents | 23 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 April 2018 | Outstanding |
N/A |
A registered charge | 15 March 2017 | Outstanding |
N/A |
A registered charge | 15 March 2017 | Outstanding |
N/A |
A registered charge | 22 July 2016 | Outstanding |
N/A |
A registered charge | 19 October 2015 | Outstanding |
N/A |
A registered charge | 19 October 2015 | Outstanding |
N/A |
A registered charge | 19 October 2015 | Outstanding |
N/A |
Legal mortgage | 25 June 2012 | Fully Satisfied |
N/A |
Legal mortgage | 01 December 2010 | Fully Satisfied |
N/A |