VENN HOUSE RESIDENTS ASSOCIATION LIMITED (THE)
Company number 00943164
- Company Overview for VENN HOUSE RESIDENTS ASSOCIATION LIMITED (THE) (00943164)
- Filing history for VENN HOUSE RESIDENTS ASSOCIATION LIMITED (THE) (00943164)
- People for VENN HOUSE RESIDENTS ASSOCIATION LIMITED (THE) (00943164)
- More for VENN HOUSE RESIDENTS ASSOCIATION LIMITED (THE) (00943164)
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) |
---|---|---|---|
03 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
27 Sep 2023 | CS01 | Confirmation statement made on 22 September 2023 with no updates | |
17 Jul 2023 | TM01 | Termination of appointment of Jennifer Anne Coles as a director on 6 July 2023 | |
23 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
28 Oct 2022 | CH04 | Secretary's details changed for Jennings and Barrett on 28 October 2022 | |
28 Oct 2022 | AD01 | Registered office address changed from Jennings & Barrett 323 Bexley Road Erith DA3 3EX England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 28 October 2022 | |
05 Oct 2022 | CS01 | Confirmation statement made on 22 September 2022 with no updates | |
27 Sep 2021 | CS01 | Confirmation statement made on 22 September 2021 with no updates | |
01 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
28 Sep 2020 | CS01 | Confirmation statement made on 22 September 2020 with no updates | |
26 Sep 2019 | CS01 | Confirmation statement made on 22 September 2019 with no updates | |
09 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
29 Oct 2018 | AD01 | Registered office address changed from Suite 7 Aspect House Pattenden Lane Marden Kent TN12 9QJ to Jennings & Barrett 323 Bexley Road Erith DA3 3EX on 29 October 2018 | |
16 Oct 2018 | TM02 | Termination of appointment of Dmg Property Management Limited as a secretary on 10 October 2018 | |
10 Oct 2018 | AP04 | Appointment of Jennings and Barrett as a secretary on 10 October 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 22 September 2018 with no updates | |
14 Mar 2018 | AP01 | Appointment of Mr Matthew David White as a director on 1 August 2016 | |
14 Mar 2018 | AP01 | Appointment of Peter Robert Thompson as a director on 1 August 2016 | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Sep 2017 | CS01 | Confirmation statement made on 22 September 2017 with no updates | |
17 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
23 Sep 2016 | TM01 | Termination of appointment of Martin Francis Murray as a director on 23 September 2016 | |
23 Sep 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates |