Advanced company searchLink opens in new window

VARNEY INVESTMENTS LIMITED

Company number 00683558

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Dec 2024 CH01 Director's details changed for Mrs Kim Astley Varney on 16 December 2024
29 May 2024 AA Total exemption full accounts made up to 31 August 2023
14 May 2024 CS01 Confirmation statement made on 13 May 2024 with no updates
02 May 2024 AP01 Appointment of Mrs Kim Astley Varney as a director on 1 May 2024
14 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 22 May 2023
13 Sep 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Sep 2023 MA Memorandum and Articles of Association
13 Sep 2023 SH08 Change of share class name or designation
13 Sep 2023 SH10 Particulars of variation of rights attached to shares
22 May 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 14/09/2023
22 May 2023 PSC04 Change of details for Mr Mark Christopher Varney as a person with significant control on 15 May 2023
22 May 2023 CH01 Director's details changed for Mr. Mark Christopher Varney on 15 May 2023
22 May 2023 CH01 Director's details changed for Mrs Marylyn Varney on 15 May 2023
19 May 2023 AA Total exemption full accounts made up to 31 August 2022
17 Oct 2022 AD01 Registered office address changed from Unit 3 1st Floor, Bradburys Court, Lyon Road Harrow HA1 2BY England to Unit 3 Bradburys Court Lyon Road Harrow HA1 2BY on 17 October 2022
31 May 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
17 May 2022 AA Total exemption full accounts made up to 31 August 2021
01 May 2022 PSC04 Change of details for Mr Mark Christopher Varney as a person with significant control on 1 May 2022
07 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
25 Mar 2021 AA Total exemption full accounts made up to 31 August 2020
26 Feb 2021 AD01 Registered office address changed from 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX England to Unit 3 1st Floor, Bradburys Court, Lyon Road Harrow HA1 2BY on 26 February 2021
08 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
31 Mar 2020 AA Total exemption full accounts made up to 31 August 2019
24 Jul 2019 AD01 Registered office address changed from First Floor, Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE to 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX on 24 July 2019
07 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates