- Company Overview for VERE EXPERIENCES CIC (04273537)
- Filing history for VERE EXPERIENCES CIC (04273537)
- People for VERE EXPERIENCES CIC (04273537)
- More for VERE EXPERIENCES CIC (04273537)
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) |
---|---|---|---|
17 Dec 2024 | PSC04 | Change of details for Mrs Margaret Sarah Davenport as a person with significant control on 1 December 2024 | |
17 Dec 2024 | PSC04 | Change of details for Miss Sarah Bethan Beauclerk as a person with significant control on 1 December 2024 | |
17 Dec 2024 | CH01 | Director's details changed for Mrs Margaret Sarah Davenport on 1 December 2024 | |
17 Dec 2024 | CH01 | Director's details changed for Miss Sarah Bethan Beauclerk on 1 December 2024 | |
17 Dec 2024 | CH01 | Director's details changed for Charles Francis Topham Beauclerk on 1 December 2024 | |
16 Dec 2024 | AD01 | Registered office address changed from Mayeston Cottage Cosheston Pembroke Dock SA72 4SE Wales to Ferncliffe Main Street Goodwick Pembrokeshire SA64 0BL on 16 December 2024 | |
14 Aug 2024 | CS01 | Confirmation statement made on 1 August 2024 with no updates | |
20 Feb 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
18 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with no updates | |
05 Jun 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
04 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with no updates | |
24 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
01 Feb 2022 | AP01 | Appointment of Charles Francis Topham Beauclerk as a director on 12 January 2022 | |
01 Feb 2022 | CERTNM |
Company name changed take physic pomp CIC\certificate issued on 01/02/22
|
|
01 Feb 2022 | CONNOT | Change of name notice | |
16 Aug 2021 | CS01 | Confirmation statement made on 1 August 2021 with no updates | |
11 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
01 Mar 2021 | PSC04 | Change of details for Miss Sarah Bethan Beauclerk as a person with significant control on 1 March 2021 | |
01 Mar 2021 | AD01 | Registered office address changed from 4 Bestwood Lodge Stables Arnold Nottingham Nottinghamshire NG5 8nd to Mayeston Cottage Cosheston Pembroke Dock SA72 4SE on 1 March 2021 | |
23 Dec 2020 | PSC04 | Change of details for Miss Sarah Bethan Davenport as a person with significant control on 10 December 2020 | |
22 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2020 | CONNOT | Change of name notice | |
14 Dec 2020 | CH03 | Secretary's details changed for Mrs Sarah Bethan Beauclerk on 10 December 2020 | |
14 Dec 2020 | CH01 | Director's details changed for Mrs Sarah Bethan Beauclerk on 10 December 2020 | |
13 Aug 2020 | CS01 | Confirmation statement made on 8 August 2020 with no updates |