- Company Overview for VERULAM TRUSTEES LIMITED (03770072)
- Filing history for VERULAM TRUSTEES LIMITED (03770072)
- People for VERULAM TRUSTEES LIMITED (03770072)
- Charges for VERULAM TRUSTEES LIMITED (03770072)
- More for VERULAM TRUSTEES LIMITED (03770072)
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 May 2024 | CS01 | Confirmation statement made on 13 May 2024 with no updates | |
17 Apr 2024 | AA | Micro company accounts made up to 29 February 2024 | |
30 May 2023 | AA | Micro company accounts made up to 28 February 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 13 May 2023 with no updates | |
07 Jun 2022 | AD01 | Registered office address changed from A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ United Kingdom to Downhurst Chantry Lane Storrington RH20 4BU on 7 June 2022 | |
30 May 2022 | AA | Micro company accounts made up to 28 February 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 13 May 2022 with no updates | |
27 Jul 2021 | AA | Micro company accounts made up to 28 February 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 13 May 2021 with no updates | |
19 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with no updates | |
21 Apr 2020 | AA | Micro company accounts made up to 29 February 2020 | |
27 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with updates | |
21 May 2019 | PSC04 | Change of details for Mr Paul Andrew Weaver as a person with significant control on 30 June 2016 | |
21 May 2019 | AD01 | Registered office address changed from Gainsborough House 1st Floor 15 High Street Harpenden Hertfordshire AL5 2RT to A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ on 21 May 2019 | |
30 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 13 May 2018 with no updates | |
25 May 2018 | CH01 | Director's details changed for Paul Andrew Frederick Weaver on 6 September 2016 | |
25 May 2018 | CH01 | Director's details changed for Anna Kornelia Upton on 6 September 2016 | |
30 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
05 Jun 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
13 Apr 2017 | MR04 | Satisfaction of charge 1 in full | |
24 Feb 2017 | TM01 | Termination of appointment of Barbara Francis as a director on 20 February 2017 | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
|