Advanced company searchLink opens in new window

VENN HOUSE LIMITED

Company number 01732239

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)
06 Jan 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Re: documents / the articles be altered by the insertion of a new article immediately after article 19 31/10/2024
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Jan 2025 MA Memorandum and Articles of Association
24 Dec 2024 PSC07 Cessation of Lucie-Clare Victoria Eugenie Watson as a person with significant control on 1 November 2024
24 Dec 2024 PSC02 Notification of Rocket Leisure Property Limited as a person with significant control on 1 November 2024
24 Dec 2024 PSC07 Cessation of Malcolm Richard Harvey as a person with significant control on 1 November 2024
14 Nov 2024 MR04 Satisfaction of charge 7 in full
07 Nov 2024 AD01 Registered office address changed from , Delmon House 36-38 Church Road, Burgess Hill, West Sussex, RH15 9AE, United Kingdom to Venn House 71 Venn Street London SW4 0AT on 7 November 2024
07 Nov 2024 TM02 Termination of appointment of Malcolm Richard Harvey as a secretary on 1 November 2024
07 Nov 2024 TM01 Termination of appointment of Malcolm Richard Harvey as a director on 1 November 2024
07 Nov 2024 TM01 Termination of appointment of Lucie-Clare Victoria Eugenie Watson as a director on 1 November 2024
07 Nov 2024 AP01 Appointment of Mr Russell Carleton Taylor as a director on 1 November 2024
07 Nov 2024 AP01 Appointment of Mr Howard Carleton Taylor as a director on 1 November 2024
07 Nov 2024 AP01 Appointment of Mr Thomas Lawrence Jackman as a director on 1 November 2024
07 Nov 2024 MR04 Satisfaction of charge 8 in full
04 Nov 2024 MR01 Registration of charge 017322390009, created on 1 November 2024
03 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
01 Oct 2024 CS01 Confirmation statement made on 17 August 2024 with updates
16 May 2024 PSC07 Cessation of Malcom Richard Harvey as a person with significant control on 26 February 2023
15 May 2024 PSC01 Notification of Lucie-Clare Victoria Eugenie Watson as a person with significant control on 27 February 2023
15 May 2024 PSC01 Notification of Malcolm Richard Harvey as a person with significant control on 27 February 2023
06 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
04 Sep 2023 CS01 Confirmation statement made on 17 August 2023 with updates
27 Feb 2023 SH01 Statement of capital following an allotment of shares on 27 February 2023
  • GBP 7,500
30 Nov 2022 PSC04 Change of details for Mr Malcom Richard Harvey as a person with significant control on 17 November 2021
29 Nov 2022 CH01 Director's details changed for Mr Malcolm Richard Harvey on 17 November 2021