- Company Overview for VENTUREHAUS LIMITED (04361792)
- Filing history for VENTUREHAUS LIMITED (04361792)
- People for VENTUREHAUS LIMITED (04361792)
- Registers for VENTUREHAUS LIMITED (04361792)
- More for VENTUREHAUS LIMITED (04361792)
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) |
---|---|---|---|
18 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2013 | CH01 | Director's details changed for Alan David Noble on 31 October 2013 | |
12 Nov 2013 | TM01 | Termination of appointment of Paul Henry as a director | |
26 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Mar 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
02 Nov 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
26 Feb 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
12 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
24 Jun 2011 | AP01 | Appointment of Mr Paul Gary Henry as a director | |
18 May 2011 | TM01 | Termination of appointment of Robin Davies as a director | |
04 May 2011 | RESOLUTIONS |
Resolutions
|
|
04 May 2011 | SH06 |
Cancellation of shares. Statement of capital on 4 May 2011
|
|
04 May 2011 | SH03 | Purchase of own shares. | |
25 Mar 2011 | AR01 | Annual return made up to 28 January 2011 with full list of shareholders | |
01 Mar 2011 | AP01 | Appointment of Robin Timothy Davies as a director | |
14 Jan 2011 | TM01 | Termination of appointment of Mark Storey as a director | |
14 Jan 2011 | TM01 | Termination of appointment of Robin Davies as a director | |
24 Nov 2010 | SH06 |
Cancellation of shares. Statement of capital on 24 November 2010
|
|
24 Nov 2010 | SH03 | Purchase of own shares. | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
27 Apr 2010 | AR01 | Annual return made up to 28 January 2010 with full list of shareholders | |
27 Apr 2010 | CH01 | Director's details changed for Robin Timothy Davies on 1 October 2009 | |
27 Apr 2010 | TM02 | Termination of appointment of Sr Registrars Limited as a secretary | |
27 Apr 2010 | CH01 | Director's details changed for Alan David Noble on 1 October 2009 | |
27 Apr 2010 | AD01 | Registered office address changed from C/O Harbottle & Lewis Llp Hanover House, 14 Hanover Square London W1S 1HP England on 27 April 2010 |