- Company Overview for VERNE HOUSE MANAGEMENT LIMITED (01469117)
- Filing history for VERNE HOUSE MANAGEMENT LIMITED (01469117)
- People for VERNE HOUSE MANAGEMENT LIMITED (01469117)
- More for VERNE HOUSE MANAGEMENT LIMITED (01469117)
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) |
---|---|---|---|
13 Oct 2016 | TM01 | Termination of appointment of Anthony Alasdair Hadfield as a director on 20 September 2016 | |
26 Apr 2016 | TM01 | Termination of appointment of Thambirajah Kirupananthan as a director on 12 February 2016 | |
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
|
|
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
|
|
15 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 8 January 2014
|
|
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 |