- Company Overview for VARDRE MANAGEMENT COMPANY LIMITED (04005451)
- Filing history for VARDRE MANAGEMENT COMPANY LIMITED (04005451)
- People for VARDRE MANAGEMENT COMPANY LIMITED (04005451)
- More for VARDRE MANAGEMENT COMPANY LIMITED (04005451)
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) |
---|---|---|---|
07 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
14 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
20 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
29 Jul 2014 | AP01 | Appointment of Mr Raymond Newall as a director on 10 July 2014 | |
29 Jul 2014 | AP01 | Appointment of Mrs Patricia Herrod as a director on 10 July 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
10 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
24 Oct 2013 | TM01 | Termination of appointment of Raymond Newall as a director | |
05 Jul 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
05 Jul 2013 | TM01 | Termination of appointment of Carolyn Sutton as a director | |
05 Jul 2013 | TM01 | Termination of appointment of Doreen Pine as a director | |
14 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
03 Jul 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
16 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
07 Jun 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
07 Jun 2011 | AP01 | Appointment of Mr Gordon William Marshall as a director | |
07 Jun 2011 | TM01 | Termination of appointment of Mary Haines as a director | |
07 Jun 2011 | AD01 | Registered office address changed from 10 Ty Mawr Road Deganwy LL31 9UD on 7 June 2011 | |
19 Nov 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
20 Jul 2010 | AR01 | Annual return made up to 1 June 2010 with full list of shareholders | |
19 Jul 2010 | CH01 | Director's details changed for Carolyn Sutton on 1 June 2010 | |
19 Jul 2010 | CH01 | Director's details changed for Mrs Elaine Mary Shaw on 1 June 2010 | |
19 Jul 2010 | CH01 | Director's details changed for Mr Robert Edward Nixon on 1 June 2010 |