- Company Overview for GERARD VERSTEEGH HOLDINGS LIMITED (04580855)
- Filing history for GERARD VERSTEEGH HOLDINGS LIMITED (04580855)
- People for GERARD VERSTEEGH HOLDINGS LIMITED (04580855)
- Charges for GERARD VERSTEEGH HOLDINGS LIMITED (04580855)
- More for GERARD VERSTEEGH HOLDINGS LIMITED (04580855)
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 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
20 May 2021 | CS01 | Confirmation statement made on 11 April 2021 with no updates | |
16 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
18 May 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
06 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
12 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with updates | |
11 Sep 2018 | CH01 | Director's details changed for Mr Andrew Michael Woods on 6 September 2018 | |
27 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
11 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with updates | |
20 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
05 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
11 Oct 2016 | CH01 | Director's details changed for Mr Jaysal Vandravan Atara on 15 September 2016 | |
22 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
13 Apr 2016 | CH01 | Director's details changed for Mr Andrew Michael Woods on 6 April 2016 | |
07 Apr 2016 | CH01 | Director's details changed for Mr Jaysal Vandravan Atara on 6 April 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
23 Nov 2015 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
20 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
24 Jul 2015 | TM01 | Termination of appointment of James Andrew Scott as a director on 10 July 2015 | |
17 Nov 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
28 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Oct 2014 | CH01 | Director's details changed for Mr Andrew Michael Woods on 2 October 2014 | |
25 Feb 2014 | CH01 | Director's details changed for Mr Jaysal Vandravan Vandravan Atara on 3 February 2014 | |
05 Feb 2014 | AP01 | Appointment of Mr Jaysal Yandravan Atara as a director | |
02 Dec 2013 | TM01 | Termination of appointment of Alison Oliver as a director |