VERDALA TOWERS MANAGEMENT COMPANY LIMITED
Company number 01580031
- Company Overview for VERDALA TOWERS MANAGEMENT COMPANY LIMITED (01580031)
- Filing history for VERDALA TOWERS MANAGEMENT COMPANY LIMITED (01580031)
- People for VERDALA TOWERS MANAGEMENT COMPANY LIMITED (01580031)
- More for VERDALA TOWERS MANAGEMENT COMPANY LIMITED (01580031)
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) |
---|---|---|---|
06 Oct 2021 | AP01 | Appointment of Mr Kevin Richard Judge as a director on 1 April 2021 | |
06 Oct 2021 | PSC01 | Notification of Kevin Richard Judge as a person with significant control on 1 April 2021 | |
02 Oct 2021 | PSC01 | Notification of Steven John Walsh as a person with significant control on 1 April 2021 | |
02 Oct 2021 | AP01 | Appointment of Mr Steven John Walsh as a director on 1 April 2021 | |
03 Sep 2021 | PSC01 | Notification of Nora Jean Mason as a person with significant control on 1 April 2021 | |
03 Sep 2021 | AP01 | Appointment of Mrs Nora Jean Mason as a director on 1 April 2021 | |
31 Aug 2021 | TM01 | Termination of appointment of Bernard Fairhurst as a director on 1 March 2021 | |
31 Aug 2021 | PSC07 | Cessation of Bernard Fairhurst as a person with significant control on 1 March 2021 | |
30 Jun 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
30 Jun 2021 | AD01 | Registered office address changed from C/O Peter Kenny Property Management Suite 7, Church House 1 Hanover Street Liverpool L1 3DN England to Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN on 30 June 2021 | |
24 Feb 2021 | CS01 | Confirmation statement made on 16 February 2021 with no updates | |
03 Jul 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
18 Feb 2020 | CS01 | Confirmation statement made on 16 February 2020 with no updates | |
13 Feb 2020 | PSC07 | Cessation of Patrick Anthony Boyle as a person with significant control on 1 November 2019 | |
13 Feb 2020 | TM01 | Termination of appointment of Patrick Anthony Boyle as a director on 1 November 2019 | |
17 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
26 Apr 2019 | PSC01 | Notification of Bernard Fairhurst as a person with significant control on 1 October 2017 | |
26 Apr 2019 | PSC01 | Notification of Janet Fitzgerald as a person with significant control on 1 October 2017 | |
26 Apr 2019 | CS01 | Confirmation statement made on 16 February 2019 with no updates | |
26 Apr 2019 | PSC07 | Cessation of David John Phillips as a person with significant control on 1 October 2017 | |
26 Apr 2019 | PSC07 | Cessation of Luke Benjamin Delahunty as a person with significant control on 1 October 2018 | |
26 Apr 2019 | AP01 | Appointment of Mrs Janet Fitzgerald as a director on 1 October 2017 | |
26 Apr 2019 | AP01 | Appointment of Mr Bernard Fairhurst as a director on 1 October 2017 | |
26 Apr 2019 | TM01 | Termination of appointment of David John Phillips as a director on 1 October 2017 | |
26 Apr 2019 | TM01 | Termination of appointment of Luke Benjamin Delahunty as a director on 1 October 2018 |