- Company Overview for GLOUCESTER V.E. LIMITED (03089857)
- Filing history for GLOUCESTER V.E. LIMITED (03089857)
- People for GLOUCESTER V.E. LIMITED (03089857)
- Charges for GLOUCESTER V.E. LIMITED (03089857)
- Registers for GLOUCESTER V.E. LIMITED (03089857)
- More for GLOUCESTER V.E. LIMITED (03089857)
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) |
---|---|---|---|
13 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with no updates | |
06 Oct 2017 | AP01 | Appointment of Mr Ranald George Allan as a director on 1 October 2017 | |
06 Oct 2017 | TM01 | Termination of appointment of Stephen Mark Noble as a director on 30 September 2017 | |
04 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
21 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with no updates | |
23 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
17 Aug 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
16 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Sep 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
05 Feb 2015 | CH04 | Secretary's details changed for Abbeyfield Ve Limited on 1 February 2015 | |
05 Feb 2015 | CH02 | Director's details changed for Abbeyfield Ve Limited on 1 February 2015 | |
04 Feb 2015 | AD01 | Registered office address changed from Vision Express Abbeyfield Road Lenton Nottingham Nottinghamshire NG7 2SP to Mere Way Ruddington Fields Business Park Ruddington Nottingham Nottinghamshire NG11 6NZ on 4 February 2015 | |
03 Nov 2014 | TM01 | Termination of appointment of Dermot William Keogh as a director on 31 October 2014 | |
03 Nov 2014 | TM01 | Termination of appointment of Linkmel Ve Limited as a director on 31 October 2014 | |
22 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
12 Aug 2014 | AR01 |
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
13 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
14 Aug 2013 | AR01 |
Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
|
|
06 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2013 | AP01 | Appointment of Mr Stephen Mark Noble as a director | |
19 Nov 2012 | AP02 | Appointment of Linkmel Ve Limited as a director | |
13 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
20 Aug 2012 | AR01 | Annual return made up to 10 August 2012 with full list of shareholders | |
19 Apr 2012 | CH01 | Director's details changed for Dermot Keogh on 20 March 2012 | |
19 Apr 2012 | CH01 | Director's details changed for Adrian Lewis on 20 March 2012 |