- Company Overview for VETRO MANAGEMENT LIMITED (05231258)
- Filing history for VETRO MANAGEMENT LIMITED (05231258)
- People for VETRO MANAGEMENT LIMITED (05231258)
- More for VETRO MANAGEMENT LIMITED (05231258)
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) |
---|---|---|---|
25 Feb 2019 | AA01 | Previous accounting period shortened from 30 June 2019 to 31 December 2018 | |
25 Feb 2019 | AD01 | Registered office address changed from 196 New Kings Road London SW6 4NF England to C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 25 February 2019 | |
21 Feb 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
21 Feb 2019 | TM02 | Termination of appointment of Isec Secretarial and Corporate Services Limited as a secretary on 21 February 2019 | |
21 Feb 2019 | AP04 | Appointment of Urang Property Management Ltd as a secretary on 21 February 2019 | |
21 Feb 2019 | AD01 | Registered office address changed from Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN England to 196 New Kings Road London SW6 4NF on 21 February 2019 | |
05 Nov 2018 | CS01 | Confirmation statement made on 14 September 2018 with no updates | |
08 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 14 September 2017 with no updates | |
07 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
11 May 2016 | AP04 | Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 11 May 2016 | |
11 May 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
11 May 2016 | AD01 | Registered office address changed from 869 High Road London N12 8QA to Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN on 11 May 2016 | |
27 Oct 2015 | AR01 |
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
27 Oct 2015 | CH01 | Director's details changed for Mr Martin George Cummins on 1 July 2015 | |
15 Oct 2015 | CH01 | Director's details changed for Mr Martin George Cummins on 1 August 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
10 Oct 2014 | AD01 | Registered office address changed from 5 Clarence Court Dee Road Richmond TW9 2JN to 869 High Road London N12 8QA on 10 October 2014 | |
10 Oct 2014 | TM02 | Termination of appointment of Sentra Ventures Limited as a secretary on 31 January 2014 | |
26 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
07 Oct 2013 | AR01 |
Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
30 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
22 Nov 2012 | AAMD | Amended accounts made up to 30 June 2011 |