- Company Overview for THE VERY GROUP LIMITED (04730752)
- Filing history for THE VERY GROUP LIMITED (04730752)
- People for THE VERY GROUP LIMITED (04730752)
- Charges for THE VERY GROUP LIMITED (04730752)
- More for THE VERY GROUP LIMITED (04730752)
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) |
---|---|---|---|
13 Nov 2017 | CH01 | Director's details changed for Mr Michael Seal on 24 October 2017 | |
03 Nov 2017 | MR01 | Registration of charge 047307520005, created on 3 November 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
04 Jan 2017 | AA | Group of companies' accounts made up to 30 June 2016 | |
28 Oct 2016 | TM01 | Termination of appointment of Gregory Vincent Pateras as a director on 27 October 2016 | |
13 Jun 2016 | AP01 | Appointment of Gregory Vincent Pateras as a director on 13 May 2016 | |
31 May 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
31 May 2016 | TM02 | Termination of appointment of Shop Direct Secretarial Services Ltd as a secretary on 29 February 2016 | |
04 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 21 March 2016
|
|
01 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2016 | SH20 | Statement by Directors | |
23 Mar 2016 | SH19 |
Statement of capital on 23 March 2016
|
|
23 Mar 2016 | CAP-SS | Solvency Statement dated 21/03/16 | |
23 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2015 | AA | Group of companies' accounts made up to 30 June 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
20 Apr 2015 | TM01 | Termination of appointment of Mark Mcmenemy as a director on 18 March 2015 | |
30 Mar 2015 | AA | Group of companies' accounts made up to 30 June 2014 | |
22 Apr 2014 | CH01 | Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014 | |
22 Apr 2014 | CH01 | Director's details changed for Mr Philip Leslie Peters on 7 April 2014 | |
22 Apr 2014 | CH01 | Director's details changed for Mr Michael Seal on 7 April 2014 | |
22 Apr 2014 | CH01 | Director's details changed for Mr Howard Myles Barclay on 7 April 2014 | |
16 Apr 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
15 Apr 2014 | CH01 | Director's details changed for Mr Michael Seal on 7 April 2014 | |
15 Apr 2014 | CH01 | Director's details changed for Mr Philip Leslie Peters on 7 April 2014 |