Advanced company searchLink opens in new window

VENTURES UK BHR LIMITED

Company number 05256869

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES02 ‐ Resolution of re-registration
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