Vogue Developments Ltd was founded on 31 March 2003 and are based in Cardiff, it's status at Companies House is "Active". The current directors of the company are Adlington, Ian, Adlington, Richard, Hudson, Valerie Audrey, O'donnell, Gary, Burgess, Betty, Byles, Joanna, Wells, Michael Peter. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ADLINGTON, Ian | 30 March 2005 | - | 1 |
BURGESS, Betty | 31 March 2003 | 01 July 2004 | 1 |
BYLES, Joanna | 03 October 2005 | 18 April 2009 | 1 |
WELLS, Michael Peter | 26 November 2003 | 01 July 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ADLINGTON, Richard | 23 June 2009 | 09 April 2015 | 1 |
HUDSON, Valerie Audrey | 26 November 2003 | 01 July 2004 | 1 |
O'DONNELL, Gary | 31 March 2003 | 26 November 2003 | 1 |
Document Type | Date | |
---|---|---|
RP05 - N/A | 19 February 2020 | |
DISS16(SOAS) - N/A | 09 January 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 December 2017 | |
TM01 - Termination of appointment of director | 02 October 2017 | |
AR01 - Annual Return | 27 September 2017 | |
PSC01 - N/A | 27 September 2017 | |
CS01 - N/A | 27 September 2017 | |
AD01 - Change of registered office address | 11 July 2017 | |
DISS40 - Notice of striking-off action discontinued | 08 July 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 June 2017 | |
RM02 - N/A | 24 February 2017 | |
3.6 - Abstract of receipt and payments in receivership | 10 February 2017 | |
RM01 - N/A | 05 February 2016 | |
CH01 - Change of particulars for director | 11 August 2015 | |
AR01 - Annual Return | 16 April 2015 | |
TM02 - Termination of appointment of secretary | 16 April 2015 | |
TM02 - Termination of appointment of secretary | 09 April 2015 | |
AA - Annual Accounts | 20 January 2015 | |
AR01 - Annual Return | 29 April 2014 | |
AA - Annual Accounts | 18 December 2013 | |
AR01 - Annual Return | 31 March 2013 | |
AA - Annual Accounts | 14 December 2012 | |
AR01 - Annual Return | 29 May 2012 | |
AA - Annual Accounts | 20 December 2011 | |
AR01 - Annual Return | 31 March 2011 | |
AA - Annual Accounts | 16 March 2011 | |
AA - Annual Accounts | 29 June 2010 | |
DISS40 - Notice of striking-off action discontinued | 19 June 2010 | |
AR01 - Annual Return | 18 June 2010 | |
CH01 - Change of particulars for director | 18 June 2010 | |
DISS16(SOAS) - N/A | 27 May 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 May 2010 | |
287 - Change in situation or address of Registered Office | 14 August 2009 | |
288a - Notice of appointment of directors or secretaries | 23 June 2009 | |
288b - Notice of resignation of directors or secretaries | 23 June 2009 | |
288a - Notice of appointment of directors or secretaries | 23 June 2009 | |
AA - Annual Accounts | 05 June 2009 | |
363a - Annual Return | 13 May 2009 | |
288b - Notice of resignation of directors or secretaries | 22 April 2009 | |
AA - Annual Accounts | 17 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 November 2008 | |
363a - Annual Return | 28 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 August 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 March 2008 | |
AA - Annual Accounts | 03 August 2007 | |
395 - Particulars of a mortgage or charge | 19 July 2007 | |
395 - Particulars of a mortgage or charge | 19 July 2007 | |
395 - Particulars of a mortgage or charge | 19 July 2007 | |
395 - Particulars of a mortgage or charge | 19 July 2007 | |
363s - Annual Return | 08 June 2007 | |
395 - Particulars of a mortgage or charge | 05 July 2006 | |
395 - Particulars of a mortgage or charge | 29 June 2006 | |
395 - Particulars of a mortgage or charge | 10 May 2006 | |
363s - Annual Return | 05 April 2006 | |
AA - Annual Accounts | 11 November 2005 | |
288a - Notice of appointment of directors or secretaries | 14 October 2005 | |
CERTNM - Change of name certificate | 17 May 2005 | |
288a - Notice of appointment of directors or secretaries | 18 April 2005 | |
363s - Annual Return | 18 April 2005 | |
288b - Notice of resignation of directors or secretaries | 18 April 2005 | |
363s - Annual Return | 23 July 2004 | |
288a - Notice of appointment of directors or secretaries | 15 July 2004 | |
288a - Notice of appointment of directors or secretaries | 15 July 2004 | |
287 - Change in situation or address of Registered Office | 15 July 2004 | |
288b - Notice of resignation of directors or secretaries | 15 July 2004 | |
288b - Notice of resignation of directors or secretaries | 15 July 2004 | |
288b - Notice of resignation of directors or secretaries | 15 July 2004 | |
288b - Notice of resignation of directors or secretaries | 15 July 2004 | |
AA - Annual Accounts | 15 July 2004 | |
288a - Notice of appointment of directors or secretaries | 08 December 2003 | |
287 - Change in situation or address of Registered Office | 08 December 2003 | |
288a - Notice of appointment of directors or secretaries | 04 December 2003 | |
NEWINC - New incorporation documents | 31 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 13 July 2007 | Fully Satisfied |
N/A |
Mortgage | 13 July 2007 | Fully Satisfied |
N/A |
Mortgage | 13 July 2007 | Outstanding |
N/A |
Mortgage | 13 July 2007 | Fully Satisfied |
N/A |
Mortgage | 16 June 2006 | Fully Satisfied |
N/A |
Mortgage | 16 June 2006 | Fully Satisfied |
N/A |
Debenture | 04 May 2006 | Outstanding |
N/A |