Shefford
Bedfordshire
SG17 5DD
Director Name | Miss Hayley Mogg |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2016(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shefford House 15 High Street Shefford Bedfordshire SG17 5DD |
Secretary Name | Miss Hayley Mogg |
---|---|
Status | Resigned |
Appointed | 10 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | St Johns Innovation Centre Cowley Road Cambridge CB4 0WS |
Website | www.virtually-built.com |
---|
Registered Address | Unit 8 Belvedere Business Park Crabtree Manorway South Belvedere Kent DA17 6AH |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Belvedere |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 10 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 24 March 2025 (11 months, 1 week from now) |
16 June 2023 | Company name changed virtually built LTD\certificate issued on 16/06/23
|
---|---|
13 April 2023 | Confirmation statement made on 10 March 2023 with updates (5 pages) |
12 April 2023 | Notification of Bells Power Group Limited as a person with significant control on 30 December 2022 (2 pages) |
15 March 2023 | Termination of appointment of Lee Chandler as a director on 30 December 2022 (1 page) |
15 March 2023 | Cessation of Lee Chandler as a person with significant control on 30 December 2022 (1 page) |
15 March 2023 | Appointment of Mr John Richard Davidson as a director on 30 December 2022 (2 pages) |
15 March 2023 | Termination of appointment of Hayley Mogg as a director on 30 December 2022 (1 page) |
15 March 2023 | Appointment of Mr James Martin Murphy as a director on 30 December 2022 (2 pages) |
15 March 2023 | Appointment of Mr Martin James Thomas Murphy as a director on 30 December 2022 (2 pages) |
15 March 2023 | Registered office address changed from Shefford House 15 High Street Shefford Bedfordshire SG17 5DD England to Unit 8 Belvedere Business Park Crabtree Manorway South Belvedere Kent DA17 6AH on 15 March 2023 (1 page) |
15 March 2023 | Cessation of Hayley Mogg as a person with significant control on 30 December 2022 (1 page) |
31 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
24 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
24 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
10 March 2021 | Registered office address changed from 2nd Floor 2-4 High Street Shefford Bedfordshire SG17 5DQ England to Shefford House 15 High Street Shefford Bedfordshire SG17 5DD on 10 March 2021 (1 page) |
10 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
17 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
18 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
12 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
27 November 2019 | Registered office address changed from 1 Bull Cottage Main Street Upton Huntingdon Cambridgeshire PE28 5YB England to 2nd Floor 2-4 High Street Shefford Bedfordshire SG17 5DQ on 27 November 2019 (1 page) |
27 November 2019 | Director's details changed for Mr Lee Chandler on 20 November 2019 (2 pages) |
11 November 2019 | Registered office address changed from The Incubator Unit 5, the Boulevard Enterprise Campus, Alconbury Weald Huntingdon Cambridgeshire PE28 4XA England to 1 Bull Cottage Main Street Upton Huntingdon Cambridgeshire PE28 5YB on 11 November 2019 (1 page) |
20 September 2019 | Change of details for Mr Lee Chandler as a person with significant control on 20 September 2019 (2 pages) |
18 March 2019 | Confirmation statement made on 10 March 2019 with updates (4 pages) |
20 February 2019 | Notification of Hayley Mogg as a person with significant control on 1 April 2018 (2 pages) |
20 February 2019 | Statement of capital following an allotment of shares on 1 April 2018
|
31 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
9 October 2018 | Registered office address changed from Arnwood Centre Newark Road Peterborough PE1 5YH England to The Incubator Unit 5, the Boulevard Enterprise Campus, Alconbury Weald Huntingdon Cambridgeshire PE28 4XA on 9 October 2018 (1 page) |
25 April 2018 | Registered office address changed from St Johns Innovation Centre Cowley Road Cambridge CB4 0WS England to Arnwood Centre Newark Road Peterborough PE1 5YH on 25 April 2018 (1 page) |
13 March 2018 | Confirmation statement made on 10 March 2018 with updates (3 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
3 April 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
31 October 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
31 October 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
13 April 2016 | Appointment of Miss Hayley Mogg as a director on 2 January 2016 (2 pages) |
13 April 2016 | Appointment of Miss Hayley Mogg as a director on 2 January 2016 (2 pages) |
12 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 December 2015 | Termination of appointment of Hayley Mogg as a secretary on 8 December 2015 (1 page) |
9 December 2015 | Termination of appointment of Hayley Mogg as a secretary on 8 December 2015 (1 page) |
9 December 2015 | Termination of appointment of Hayley Mogg as a secretary on 8 December 2015 (1 page) |
20 November 2015 | Company name changed pearl-tech bim solutions LIMITED\certificate issued on 20/11/15
|
20 November 2015 | Company name changed pearl-tech bim solutions LIMITED\certificate issued on 20/11/15
|
19 November 2015 | Registered office address changed from 48 Wenvoe Avenue Bexleyheath DA7 5BT to St Johns Innovation Centre Cowley Road Cambridge CB4 0WS on 19 November 2015 (1 page) |
19 November 2015 | Registered office address changed from 48 Wenvoe Avenue Bexleyheath DA7 5BT to St Johns Innovation Centre Cowley Road Cambridge CB4 0WS on 19 November 2015 (1 page) |
24 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
10 March 2014 | Incorporation Statement of capital on 2014-03-10
|
10 March 2014 | Incorporation Statement of capital on 2014-03-10
|