About

Registered Number: 04740118
Date of Incorporation: 22/04/2003 (21 years ago)
Company Status: Active
Registered Address: 89 Bridge Road, East Molesey, Surrey, KT8 9HH

 

Having been setup in 2003, Voltaire Court Ltd have registered office in Surrey, it has a status of "Active". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAXWELL, Christopher Keith 09 February 2016 - 1
TILEY, Ian James 13 November 2008 - 1
BROWN, Dominique Anne 01 December 2010 23 April 2019 1
MILLER, Peter David Russell 07 January 2015 14 November 2015 1
PARR, Stanley 22 April 2003 08 December 2007 1
ROBERTS, Gordon 22 April 2003 13 November 2008 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 25 April 2019
TM01 - Termination of appointment of director 24 April 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 20 November 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 26 April 2016
AP01 - Appointment of director 04 March 2016
TM01 - Termination of appointment of director 14 December 2015
AR01 - Annual Return 01 June 2015
AP01 - Appointment of director 29 January 2015
AA - Annual Accounts 24 December 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 29 April 2014
AP01 - Appointment of director 05 June 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 13 November 2012
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 23 April 2012
AR01 - Annual Return 26 April 2011
TM01 - Termination of appointment of director 28 January 2011
AP01 - Appointment of director 07 January 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 05 February 2010
288a - Notice of appointment of directors or secretaries 30 April 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
363a - Annual Return 28 April 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 23 April 2008
AA - Annual Accounts 14 March 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
363s - Annual Return 01 June 2007
AA - Annual Accounts 09 March 2007
225 - Change of Accounting Reference Date 04 January 2007
363s - Annual Return 04 September 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 09 May 2005
288a - Notice of appointment of directors or secretaries 16 November 2004
AA - Annual Accounts 27 September 2004
363s - Annual Return 27 May 2004
288a - Notice of appointment of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
287 - Change in situation or address of Registered Office 20 May 2003
NEWINC - New incorporation documents 22 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.