Voyage LTD, United Kingdom
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
THELMA TURNER HOMES LIMITED
Company type Private Limited Company , Active Company Number 03157168 Record last updated Tuesday, April 16, 2024 4:42:35 AM UTC Official Address Voyage Care Wall Island Birmingham Road Lichfield Staffordshire Ws140qp Shenstone There are 113 companies registered at this street
Postal Code WS140QP Sector limit, service, voyage
Visits Searches Document Type Publication date Download link Registry Apr 15, 2024 Appointment of a woman as Secretary Registry Mar 7, 2024 Resignation of one Director (a man) Registry Nov 10, 2023 Appointment of a man as Director and Chartered Accountant Registry Nov 1, 2023 Resignation of one Secretary (a woman) Registry Jan 10, 2019 Two appointments: a man and a woman Registry Jan 10, 2019 Resignation of one Secretary (a man) Registry May 12, 2017 Statement of satisfaction of a charge / full / charge no 1 Registry May 12, 2017 Statement of satisfaction of a charge / full / charge no 1 2599459... Registry May 10, 2017 Registration of a charge / charge code Registry Apr 28, 2017 Resolution Registry Apr 28, 2017 Statement of companies objects Registry Apr 12, 2017 Confirmation statement made , with updates Financials Dec 31, 2016 Annual accounts Registry Jun 16, 2016 Change of particulars for director Registry Apr 12, 2016 Annual return Financials Dec 1, 2015 Annual accounts Registry Sep 4, 2015 Appointment of a person as Director Registry Aug 25, 2015 Appointment of a man as Director and Company Director Registry Apr 7, 2015 Annual return Registry Apr 7, 2015 Registration of a charge / charge code Registry Jan 14, 2015 Appointment of a person as Director Registry Jan 14, 2015 Resignation of one Director Registry Jan 9, 2015 Appointment of a man as Director and Company Secretary Registry Jan 9, 2015 Resignation of one Company Director and one Director (a man) Financials Dec 23, 2014 Annual accounts Registry Dec 20, 2014 Registration of a charge / charge code Registry Apr 4, 2014 Annual return Financials Dec 17, 2013 Annual accounts Registry Sep 26, 2013 Change of registered office address Registry Aug 19, 2013 Appointment of a person as Director Registry Aug 19, 2013 Resignation of one Director Registry Aug 6, 2013 Resignation of one Company Director and one Director (a man) Registry Aug 6, 2013 Appointment of a man as Company Director and Director Registry Apr 3, 2013 Annual return Registry Feb 14, 2013 Statement of satisfaction in full or in part of mortgage or charge Registry Feb 14, 2013 Statement of satisfaction in full or in part of mortgage or charge 1650122... Registry Feb 14, 2013 Statement of satisfaction in full or in part of mortgage or charge Registry Feb 14, 2013 Statement of satisfaction in full or in part of mortgage or charge 1650122... Registry Feb 14, 2013 Statement of satisfaction in full or in part of mortgage or charge Registry Feb 14, 2013 Statement of satisfaction in full or in part of mortgage or charge 1650122... Registry Feb 14, 2013 Statement of satisfaction in full or in part of mortgage or charge Registry Feb 14, 2013 Statement of satisfaction in full or in part of mortgage or charge 1650122... Registry Feb 14, 2013 Statement of satisfaction in full or in part of mortgage or charge Registry Feb 14, 2013 Statement of satisfaction in full or in part of mortgage or charge 1650122... Registry Feb 14, 2013 Statement of satisfaction in full or in part of mortgage or charge Registry Feb 14, 2013 Statement of satisfaction in full or in part of mortgage or charge 1650122... Registry Feb 14, 2013 Statement of satisfaction in full or in part of mortgage or charge Registry Feb 14, 2013 Statement of satisfaction in full or in part of mortgage or charge 1650122... Registry Feb 14, 2013 Statement of satisfaction in full or in part of mortgage or charge Registry Feb 7, 2013 Mortgage Registry Feb 7, 2013 Mortgage 2198654... Registry Feb 4, 2013 Mortgage Registry Jan 22, 2013 Resolution Financials Aug 21, 2012 Annual accounts Registry Apr 10, 2012 Annual return Financials Dec 2, 2011 Annual accounts Registry Jun 21, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Apr 5, 2011 Annual return Registry Mar 3, 2011 Appointment of a person as Director Registry Mar 3, 2011 Resignation of one Director Registry Mar 2, 2011 Resignation of one Director (a man) Registry Feb 28, 2011 Appointment of a man as Director Registry Jan 19, 2011 Mortgage Registry Jan 8, 2011 Mortgage 8381371... Registry Nov 30, 2010 Resignation of one Director (a man) Registry Nov 30, 2010 Resignation of one Director Registry Sep 10, 2010 Appointment of a person as Director Registry Sep 6, 2010 Appointment of a man as Company Director and Director Financials Aug 24, 2010 Annual accounts Registry Mar 31, 2010 Annual return Registry Mar 31, 2010 Change of particulars for director Registry Mar 31, 2010 Change of particulars for director 2610152... Registry Mar 31, 2010 Change of particulars for secretary Financials Oct 20, 2009 Annual accounts Registry Apr 24, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Apr 15, 2009 Annual return Registry Apr 8, 2009 Appointment of a person Registry Apr 7, 2009 Resignation of a person Registry Apr 6, 2009 Appointment of a man as Company Secretary and Secretary Registry Apr 6, 2009 Resignation of one Director (a man) and one Secretary (a man) Registry Mar 5, 2009 Particulars of a mortgage or charge Registry Feb 25, 2009 Particulars of a mortgage or charge 8468972... Financials Jan 14, 2009 Annual accounts Registry Jan 6, 2009 Particulars of a mortgage or charge Registry Oct 30, 2008 Particulars of a mortgage or charge 8424927... Registry Apr 18, 2008 Particulars of a mortgage or charge Registry Apr 11, 2008 Annual return Registry Jan 16, 2008 Particulars of a mortgage or charge Registry Jan 5, 2008 Particulars of a mortgage or charge 1753699... Registry Jan 3, 2008 Particulars of a mortgage or charge Registry Dec 14, 2007 Particulars of a mortgage or charge 1944650... Registry Nov 23, 2007 Particulars of a mortgage or charge Registry Nov 1, 2007 Particulars of a mortgage or charge 1879896... Financials Sep 12, 2007 Annual accounts Registry Apr 17, 2007 Annual return Registry Apr 17, 2007 Notice of change of directors or secretaries or in their particulars Registry Aug 24, 2006 Particulars of a mortgage or charge Financials Jul 20, 2006 Annual accounts Registry May 31, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry May 31, 2006 Notice of increase in nominal capital