- Company Overview for VERIZON CONNECT UK LIMITED (05265904)
- Filing history for VERIZON CONNECT UK LIMITED (05265904)
- People for VERIZON CONNECT UK LIMITED (05265904)
- Charges for VERIZON CONNECT UK LIMITED (05265904)
- Registers for VERIZON CONNECT UK LIMITED (05265904)
- More for VERIZON CONNECT UK LIMITED (05265904)
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 Nov 2015 | CH03 | Secretary's details changed for David Norton on 21 October 2014 | |
17 Nov 2015 | CH01 | Director's details changed for James Travers on 21 October 2014 | |
17 Nov 2015 | CH01 | Director's details changed for David Norton on 21 October 2014 | |
17 Nov 2015 | CH01 | Director's details changed for James Travers on 27 October 2011 | |
17 Nov 2015 | CH01 | Director's details changed for David Norton on 21 October 2014 | |
17 Nov 2015 | CH01 | Director's details changed for Stephen Lifshatz on 27 October 2011 | |
02 Feb 2015 | MR01 | Registration of charge 052659040004, created on 21 January 2015 | |
02 Feb 2015 | MR01 | Registration of charge 052659040005, created on 21 January 2015 | |
29 Jan 2015 | MR04 | Satisfaction of charge 3 in full | |
16 Jan 2015 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
11 Dec 2014 | AA | Full accounts made up to 31 December 2013 | |
13 Nov 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
13 Nov 2013 | AA | Full accounts made up to 31 December 2012 | |
17 May 2013 | AD01 | Registered office address changed from Unit 4 Beacontree Plaza Gilllette Way Reading Berkshire RG2 0BS on 17 May 2013 | |
21 Nov 2012 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
15 Nov 2012 | AA | Full accounts made up to 31 December 2011 | |
23 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
17 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
19 Jan 2012 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
12 Jan 2012 | TM01 | Termination of appointment of Andrew Flett as a director | |
12 Jan 2012 | AP01 | Appointment of James Travers as a director | |
12 Jan 2012 | AP01 | Appointment of Stephen Lifshatz as a director | |
12 Jan 2012 | AP01 | Appointment of Andrew Flett as a director | |
12 Jan 2012 | TM01 | Termination of appointment of William Beamish as a director | |
12 Jan 2012 | TM01 | Termination of appointment of Ken Keating as a director |