VERENIA COURT MANAGEMENT COMPANY LIMITED
Company number 04421852
- Company Overview for VERENIA COURT MANAGEMENT COMPANY LIMITED (04421852)
- Filing history for VERENIA COURT MANAGEMENT COMPANY LIMITED (04421852)
- People for VERENIA COURT MANAGEMENT COMPANY LIMITED (04421852)
- More for VERENIA COURT MANAGEMENT COMPANY LIMITED (04421852)
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) |
---|---|---|---|
04 May 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
04 Dec 2015 | AP01 | Appointment of Mr Paul Chesterton as a director on 4 December 2015 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
18 Aug 2015 | CH01 | Director's details changed for Daryl Jane Broadbridge Mitchell on 1 August 2015 | |
06 May 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
01 Aug 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
21 May 2014 | TM01 | Termination of appointment of Ann Milne as a director | |
01 May 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
05 Feb 2014 | AD01 | Registered office address changed from Flat 8 Verenia Court Shipton Road Woodstock Oxfordshire OX20 1LF England on 5 February 2014 | |
02 Sep 2013 | AAMD | Amended accounts made up to 30 April 2011 | |
02 Sep 2013 | AAMD | Amended accounts made up to 30 April 2012 | |
02 Sep 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
24 Apr 2013 | AR01 | Annual return made up to 22 April 2013 with full list of shareholders | |
14 Nov 2012 | CH01 | Director's details changed for Daryl Jane Broadridge Mitchell on 14 November 2012 | |
14 Nov 2012 | AP01 | Appointment of Daryl Jane Broadridge Mitchell as a director | |
09 Nov 2012 | AP01 | Appointment of Mrs Ann Welsh Milne as a director | |
05 Nov 2012 | AD01 | Registered office address changed from Flat 3 Verenia Court, Shipton Road, Woodstock Oxfordshire OX20 1LF on 5 November 2012 | |
30 May 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
03 May 2012 | AR01 | Annual return made up to 22 April 2012 with full list of shareholders | |
12 Aug 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 22 April 2011 with full list of shareholders | |
13 Aug 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
29 May 2010 | AR01 | Annual return made up to 22 April 2010 with full list of shareholders | |
29 May 2010 | CH01 | Director's details changed for Roger Every on 22 April 2010 | |
18 May 2009 | AA | Total exemption small company accounts made up to 30 April 2009 |