- Company Overview for VENTURES UK BHR LIMITED (05256869)
- Filing history for VENTURES UK BHR LIMITED (05256869)
- People for VENTURES UK BHR LIMITED (05256869)
- Charges for VENTURES UK BHR LIMITED (05256869)
- Insolvency for VENTURES UK BHR LIMITED (05256869)
- More for VENTURES UK BHR LIMITED (05256869)
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) |
---|---|---|---|
17 Oct 2012 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
17 Oct 2012 | AD04 | Register(s) moved to registered office address | |
22 Jun 2012 | AA | Full accounts made up to 31 March 2012 | |
20 Jun 2012 | AA | Full accounts made up to 31 March 2011 | |
20 Apr 2012 | AA01 | Current accounting period shortened from 28 February 2012 to 31 March 2011 | |
02 Apr 2012 | MEM/ARTS | Memorandum and Articles of Association | |
22 Mar 2012 | MAR | Re-registration of Memorandum and Articles | |
22 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2012 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
22 Mar 2012 | RR02 | Re-registration from a public company to a private limited company | |
22 Mar 2012 | CC04 | Statement of company's objects | |
21 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
25 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
18 Oct 2011 | AR01 | Annual return made up to 12 October 2011 with full list of shareholders | |
18 Oct 2011 | AD02 | Register inspection address has been changed from Units 13 14 15 Gosforth Industrial Estate Gosforth Newcastle upon Tyne Tyne and Wear NE3 1XD | |
18 Oct 2011 | CH03 | Secretary's details changed for Jamie Noel Greenwood on 18 October 2011 | |
16 Jun 2011 | AA | Full accounts made up to 28 February 2011 | |
21 Feb 2011 | AD01 | Registered office address changed from Unit 13 14 & 15 Gosforth Industrial Estate Christon Road Newcastle upon Tyne Tyne & Wear NE3 1XD on 21 February 2011 | |
11 Nov 2010 | AR01 | Annual return made up to 12 October 2010 with full list of shareholders | |
22 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
22 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
14 Jun 2010 | AA | Full accounts made up to 28 February 2010 | |
29 Jan 2010 | CH01 | Director's details changed for Trevor Leonard Howells on 4 January 2010 | |
29 Jan 2010 | CH01 | Director's details changed for Mr Jamie Noel Greenwood on 4 January 2010 | |
29 Jan 2010 | CH03 | Secretary's details changed for Jamie Noel Greenwood on 4 January 2010 |