Advanced company searchLink opens in new window

VENETIAN HOUSE LIMITED

Company number 02454094

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)
20 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
06 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Jan 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 11,785
22 Sep 2015 TM01 Termination of appointment of Ann White as a director on 5 August 2015
09 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Feb 2015 AP01 Appointment of Mr Jonathan Fayman as a director on 19 January 2015
05 Feb 2015 AP01 Appointment of Mr Richard Murray-Bruce as a director on 19 January 2015
05 Feb 2015 TM01 Termination of appointment of Angela Qasir as a director on 1 February 2015
05 Jan 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 11,785
09 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Aug 2014 TM02 Termination of appointment of Nigel Douglas Cross as a secretary on 1 August 2014
07 Aug 2014 AP04 Appointment of Westbourne Block Management Limited as a secretary on 1 August 2014
07 Aug 2014 AD01 Registered office address changed from C/O Tps Estates (Management) Ltd Gunsfield Lodge Compton Drive Plaitford Romsey Hampshire SO51 6ES to Westbourne Block Management Limited 19 Eastbourne Terrace London W2 6LG on 7 August 2014
20 Dec 2013 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 11,785
20 Dec 2013 TM01 Termination of appointment of Mary Laing as a director
25 Nov 2013 AA Total exemption full accounts made up to 31 March 2013
22 Nov 2013 AP01 Appointment of Mr Roberto Pasquale Casula as a director
22 Nov 2013 TM01 Termination of appointment of Victoria Casula as a director
16 Apr 2013 TM01 Termination of appointment of Stefan Skalski as a director
21 Mar 2013 AP01 Appointment of Mrs Angela Qasir as a director
08 Jan 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
08 Jan 2013 TM01 Termination of appointment of Joseph Hamwee as a director
07 Jan 2013 TM01 Termination of appointment of Joseph Hamwee as a director
09 Nov 2012 AP01 Appointment of Mrs Victoria Casula as a director
13 Jul 2012 AA Total exemption full accounts made up to 31 March 2012