- Company Overview for VERONI'S DEVELOPMENTS LIMITED (03340859)
- Filing history for VERONI'S DEVELOPMENTS LIMITED (03340859)
- People for VERONI'S DEVELOPMENTS LIMITED (03340859)
- More for VERONI'S DEVELOPMENTS LIMITED (03340859)
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 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
26 Mar 2024 | CS01 | Confirmation statement made on 26 March 2024 with no updates | |
17 May 2023 | AA | Micro company accounts made up to 30 September 2022 | |
26 Mar 2023 | CS01 | Confirmation statement made on 26 March 2023 with no updates | |
29 May 2022 | AA | Micro company accounts made up to 30 September 2021 | |
28 Mar 2022 | CS01 | Confirmation statement made on 26 March 2022 with no updates | |
09 Apr 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
01 Nov 2020 | AA | Micro company accounts made up to 30 September 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 26 March 2020 with updates | |
16 Feb 2020 | AA | Micro company accounts made up to 30 September 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 26 March 2019 with updates | |
28 Mar 2019 | AA | Micro company accounts made up to 30 September 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 26 March 2018 with no updates | |
28 Mar 2018 | AA | Micro company accounts made up to 30 September 2017 | |
19 Oct 2017 | TM02 | Termination of appointment of Capital Trading Companies Secretaries Limited as a secretary on 11 October 2017 | |
19 Oct 2017 | TM01 | Termination of appointment of Stephen Richards Daniels as a director on 11 October 2017 | |
18 Oct 2017 | AP01 | Appointment of Mr Anthony John Gilbert as a director on 11 October 2017 | |
18 Oct 2017 | AP01 | Appointment of Mrs Veronica Ruth Gilbert as a director on 11 October 2017 | |
16 Oct 2017 | TM01 | Termination of appointment of Gareth Miller as a director on 11 October 2017 | |
16 Oct 2017 | AD01 | Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to Vine House, Chapel Square East Hendred Wantage Oxon OX12 8JN on 16 October 2017 | |
16 Oct 2017 | PSC01 | Notification of Veroni Gilbert as a person with significant control on 11 October 2017 | |
16 Oct 2017 | TM01 | Termination of appointment of Frank Scanlon as a director on 11 October 2017 | |
16 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 16 October 2017 | |
01 Aug 2017 | CH01 | Director's details changed for Mr Gareth Miller on 1 August 2017 | |
21 Jun 2017 | CH01 | Director's details changed for Frank Scanlon on 21 June 2017 |