Advanced company searchLink opens in new window

VERNE HOUSE MANAGEMENT LIMITED

Company number 01469117

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)
26 Feb 2016 AP01 Appointment of Miss Tamara Erangi Amarasinghe as a director on 12 February 2016
19 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
23 Nov 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 251
23 Nov 2015 CH01 Director's details changed for Bernard Aloysius D'cunha on 6 November 2015
28 Oct 2015 TM02 Termination of appointment of Martin Anthony Best as a secretary on 12 September 2015
22 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
27 Nov 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 251
15 Apr 2014 SH01 Statement of capital following an allotment of shares on 8 January 2014
  • GBP 251
25 Feb 2014 AP03 Appointment of Mr Martin Anthony Best as a secretary
24 Feb 2014 TM01 Termination of appointment of Brenda Sweeney as a director
24 Feb 2014 TM02 Termination of appointment of Brenda Sweeney as a secretary
19 Dec 2013 AP01 Appointment of Dr Danilo Bozanic as a director
18 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
28 Nov 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
28 Nov 2013 AD02 Register inspection address has been changed from 9 Barham Court 8/10 Barham Road South Croydon Surrey CR2 6LD England
27 Nov 2013 TM01 Termination of appointment of Danilo Bozanic as a director
08 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
02 Jan 2013 AR01 Annual return made up to 22 November 2012 with full list of shareholders
16 Jan 2012 AR01 Annual return made up to 22 November 2011 with full list of shareholders
16 Jan 2012 CH01 Director's details changed for Amarnauth Persaud on 12 January 2011
16 Jan 2012 AP01 Appointment of Neil James Taylor as a director
14 Jan 2012 CH01 Director's details changed for John Henry Ritson on 9 April 2011
14 Jan 2012 TM01 Termination of appointment of Susannah Laud as a director
05 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
07 Jan 2011 AA Total exemption full accounts made up to 31 March 2010