- Company Overview for VENETIAN HOUSE LIMITED (02454094)
- Filing history for VENETIAN HOUSE LIMITED (02454094)
- People for VENETIAN HOUSE LIMITED (02454094)
- More for VENETIAN HOUSE LIMITED (02454094)
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
|
|
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
|
|
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
|
|
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 |