- Company Overview for SUTTON COLDFIELD V.E. LIMITED (03109737)
- Filing history for SUTTON COLDFIELD V.E. LIMITED (03109737)
- People for SUTTON COLDFIELD V.E. LIMITED (03109737)
- Charges for SUTTON COLDFIELD V.E. LIMITED (03109737)
- Registers for SUTTON COLDFIELD V.E. LIMITED (03109737)
- More for SUTTON COLDFIELD V.E. LIMITED (03109737)
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) |
---|---|---|---|
25 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
10 Jun 2024 | CS01 | Confirmation statement made on 6 June 2024 with no updates | |
26 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
13 Jul 2023 | AD02 | Register inspection address has been changed from Vision Express Abbeyfield Road Lenton Nottingham NG7 2SP United Kingdom to One St. Peters Square Manchester M2 3DE | |
12 Jul 2023 | AD03 | Register(s) moved to registered inspection location Vision Express Abbeyfield Road Lenton Nottingham NG7 2SP | |
12 Jul 2023 | AD04 | Register(s) moved to registered office address Mere Way Ruddington Fields Business Park Ruddington Nottingham Nottinghamshire NG11 6NZ | |
09 Jun 2023 | CS01 | Confirmation statement made on 6 June 2023 with no updates | |
09 Jun 2023 | PSC02 | Notification of Abbeyfield V.E. Limited as a person with significant control on 6 April 2016 | |
09 Jun 2023 | PSC07 | Cessation of Stephanie Rew as a person with significant control on 2 May 2019 | |
09 Jun 2023 | PSC07 | Cessation of Kashmir Singh Nijjar as a person with significant control on 2 May 2019 | |
15 May 2023 | TM01 | Termination of appointment of Linkmel Ve Limited as a director on 17 April 2023 | |
15 May 2023 | TM01 | Termination of appointment of Ranald George Allan as a director on 17 April 2023 | |
15 May 2023 | AP01 | Appointment of Mr Daniel Mcghee as a director on 17 April 2023 | |
15 May 2023 | AP01 | Appointment of Mr Philip Martin Hyde as a director on 17 April 2023 | |
10 May 2023 | CH01 | Director's details changed for Miss Stephanie Rew on 4 December 2021 | |
16 Dec 2022 | AA | Full accounts made up to 31 December 2021 | |
06 Jun 2022 | CS01 | Confirmation statement made on 6 June 2022 with no updates | |
21 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
10 Aug 2021 | CS01 | Confirmation statement made on 6 June 2021 with no updates | |
22 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
23 Jul 2020 | CS01 | Confirmation statement made on 6 June 2020 with no updates | |
10 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
06 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with updates | |
06 Jun 2019 | PSC07 | Cessation of Martin Reynolds as a person with significant control on 2 January 2019 | |
06 Jun 2019 | PSC01 | Notification of Stephanie Rew as a person with significant control on 2 May 2019 |