Advanced company searchLink opens in new window

VERNON COURT (UTTOXETER) LIMITED

Company number 01941120

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)
21 Feb 2017 TM01 Termination of appointment of David Roy Soutar as a director on 21 February 2017
12 May 2016 AA Total exemption small company accounts made up to 31 March 2016
10 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 11
25 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
05 May 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 11
16 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
06 May 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 11
15 Nov 2013 TM01 Termination of appointment of Trevor Alan Gallimore as a director on 24 October 2013
10 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
16 May 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
26 Apr 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
25 Apr 2013 AD04 Register(s) moved to registered office address
11 Apr 2013 TM01 Termination of appointment of Peter Julian Nixon as a director on 1 April 2013
05 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Cap reduction 15/03/2013
11 Feb 2013 AP01 Appointment of Mr David Roy Soutar as a director on 3 February 2013
10 Feb 2013 AP01 Appointment of Mr David Hanley as a director on 28 January 2013
02 Feb 2013 TM01 Termination of appointment of Brian Joseph Holmes as a director on 19 November 2012
18 Jan 2013 CH01 Director's details changed for Brian Joseph Holmes on 19 November 2012
24 Apr 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Apr 2012 AR01 Annual return made up to 22 April 2012 with full list of shareholders
12 Oct 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
12 Oct 2011 AD03 Register(s) moved to registered inspection location
12 Oct 2011 AD02 Register inspection address has been changed
12 Oct 2011 CH01 Director's details changed for Peter Julian Nixon on 1 April 2010
07 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011