57A & B VERE STREET MANAGEMENT COMPANY LIMITED
Company number 05500776
- Company Overview for 57A & B VERE STREET MANAGEMENT COMPANY LIMITED (05500776)
- Filing history for 57A & B VERE STREET MANAGEMENT COMPANY LIMITED (05500776)
- People for 57A & B VERE STREET MANAGEMENT COMPANY LIMITED (05500776)
- More for 57A & B VERE STREET MANAGEMENT COMPANY LIMITED (05500776)
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) |
---|---|---|---|
22 Mar 2015 | AD01 | Registered office address changed from 3-4 Westbourne Grove Hove East Sussex BN3 5PJ to Grange Cottage Nantyderry Abergavenny Gwent NP7 9DF on 22 March 2015 | |
09 Jun 2014 | AR01 |
Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
09 Jun 2014 | AD01 | Registered office address changed from 3-4 Westbourne Grove Hove East Sussex BN3 5PJ England on 9 June 2014 | |
09 Jun 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
09 Jun 2014 | AD01 | Registered office address changed from 16 Glastonbury Road Hove East Sussex BN3 4PL United Kingdom on 9 June 2014 | |
25 Mar 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
23 Mar 2013 | AR01 | Annual return made up to 23 March 2013 with full list of shareholders | |
23 Mar 2013 | CH01 | Director's details changed for Sara Thomas on 23 March 2013 | |
13 Mar 2013 | AD01 | Registered office address changed from 57B Vere Street Barry Vale of Glamorgan CF63 2HW on 13 March 2013 | |
13 Mar 2013 | AP01 | Appointment of Mr Kevin Peter Tanner as a director | |
21 Nov 2012 | AR01 | Annual return made up to 6 July 2012 with full list of shareholders | |
21 Nov 2012 | AD01 | Registered office address changed from 57a Vere Street Barry South Wales CF63 2HW on 21 November 2012 | |
21 Nov 2012 | TM02 | Termination of appointment of Claire James as a secretary | |
30 Dec 2011 | TM01 | Termination of appointment of a director | |
30 Dec 2011 | TM01 | Termination of appointment of Gavin James as a director | |
26 Sep 2011 | AA | Accounts for a dormant company made up to 31 July 2011 | |
19 Aug 2011 | AR01 | Annual return made up to 7 July 2011 with full list of shareholders | |
12 Aug 2011 | CH03 | Secretary's details changed for Claire James on 6 July 2011 | |
13 Jul 2011 | AD01 | Registered office address changed from 127 Fontygary Road Rhoose Barry South Glamorgan CF62 3DU on 13 July 2011 | |
13 Jul 2011 | CH01 | Director's details changed for Gavin James on 7 July 2011 | |
16 Nov 2010 | AA | Accounts for a dormant company made up to 31 July 2010 | |
02 Nov 2010 | AR01 | Annual return made up to 6 July 2010 with full list of shareholders | |
01 Oct 2010 | CH01 | Director's details changed for Gavin James on 28 July 2010 | |
01 Oct 2010 | CH03 | Secretary's details changed for Claire James on 28 July 2010 | |
01 Oct 2010 | AD01 | Registered office address changed from 107 Murlande Way Rhoose Barry South Glamorgan CF62 3HN on 1 October 2010 |