- Company Overview for VERALLIA UK LIMITED (03846688)
- Filing history for VERALLIA UK LIMITED (03846688)
- People for VERALLIA UK LIMITED (03846688)
- Charges for VERALLIA UK LIMITED (03846688)
- More for VERALLIA UK LIMITED (03846688)
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) |
---|---|---|---|
03 Dec 2018 | CH01 | Director's details changed for Mr Michael John Hogley on 30 November 2018 | |
05 Sep 2018 | AA | Full accounts made up to 9 December 2017 | |
28 Aug 2018 | MR04 | Satisfaction of charge 038466880007 in full | |
20 Aug 2018 | AP01 | Appointment of Mr Michael John Hogley as a director on 17 August 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 24 June 2018 with no updates | |
22 Nov 2017 | AP01 | Appointment of Mr Neil Anthony Maskrey as a director on 17 November 2017 | |
11 Oct 2017 | RP04TM01 | Second filing for the termination of James Thomas Hart as a director | |
21 Aug 2017 | AA | Full accounts made up to 3 December 2016 | |
26 Jul 2017 | CS01 | Confirmation statement made on 24 June 2017 with no updates | |
25 Jul 2017 | CH01 | Director's details changed for Mr John Steven Naughton on 22 July 2016 | |
24 Jul 2017 | PSC02 | Notification of Cbpe Capital Llp as a person with significant control on 6 April 2016 | |
24 Jul 2017 | TM01 |
Termination of appointment of James Thomas Hart as a director on 30 April 2017
|
|
07 Mar 2017 | MR01 | Registration of charge 038466880009, created on 22 February 2017 | |
09 Sep 2016 | AA | Full accounts made up to 5 December 2015 | |
22 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
|
|
24 Jun 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
15 Jun 2015 | AA | Full accounts made up to 6 December 2014 | |
14 Apr 2015 | AP01 | Appointment of Mr Jonathan Mark Culley as a director on 23 March 2015 | |
03 Sep 2014 | CH01 | Director's details changed for Mr Alan Stephen Henderson on 2 September 2014 | |
22 Jul 2014 | AA | Full accounts made up to 7 December 2013 | |
14 Jul 2014 | AR01 |
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
14 Jul 2014 | CH01 | Director's details changed for Mr John Steven Naughton on 9 December 2013 | |
28 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2013 | TM01 | Termination of appointment of Andrew Spencer as a director | |
26 Nov 2013 | TM01 | Termination of appointment of Brian Mcmillan as a director |