- Company Overview for VERSEVELD LIMITED (03905209)
- Filing history for VERSEVELD LIMITED (03905209)
- People for VERSEVELD LIMITED (03905209)
- Charges for VERSEVELD LIMITED (03905209)
- More for VERSEVELD LIMITED (03905209)
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) |
---|---|---|---|
26 Jan 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
29 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
22 Jun 2015 | AP01 | Appointment of Mrs Zillah Wray as a director on 27 May 2015 | |
28 May 2015 | TM01 | Termination of appointment of Zillah Wray as a director on 27 May 2015 | |
28 May 2015 | TM01 | Termination of appointment of Stelios Kiliaris as a director on 27 May 2015 | |
16 Jan 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
|
|
16 Jan 2015 | AD02 | Register inspection address has been changed from Sunset Brow 21 Pumphouse Lane Barnt Green Birmingham B45 8DA United Kingdom to Building C2 Perdiswell Park Worcester WR3 7NW | |
16 Jan 2015 | CH01 | Director's details changed for Stelios Kiliaris on 1 September 2014 | |
01 Sep 2014 | AD01 | Registered office address changed from Sunset Brow 21 Pumphouse Lane Barnt Green Birmingham B45 8DA to C2 Perdiswell Park Droitwich Road Worcester WR3 7NW on 1 September 2014 | |
19 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
06 Feb 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
20 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
29 Apr 2013 | SH08 | Change of share class name or designation | |
29 Apr 2013 | AP01 | Appointment of Stelios Kiliaris as a director | |
29 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
14 Mar 2013 | CH01 | Director's details changed for Mrs Zillah Wray on 1 March 2012 | |
05 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
22 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
11 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
11 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
11 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
23 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
03 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
01 Feb 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders |