VESEY PROPERTY CONSULTANTS LIMITED
Company number 05539893
- Company Overview for VESEY PROPERTY CONSULTANTS LIMITED (05539893)
- Filing history for VESEY PROPERTY CONSULTANTS LIMITED (05539893)
- People for VESEY PROPERTY CONSULTANTS LIMITED (05539893)
- More for VESEY PROPERTY CONSULTANTS LIMITED (05539893)
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) |
---|---|---|---|
01 Aug 2024 | CS01 | Confirmation statement made on 25 July 2024 with no updates | |
13 May 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
25 Jul 2023 | CS01 | Confirmation statement made on 25 July 2023 with no updates | |
02 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
26 Jul 2022 | CS01 | Confirmation statement made on 25 July 2022 with no updates | |
28 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Jul 2021 | CS01 | Confirmation statement made on 25 July 2021 with no updates | |
19 Jul 2021 | CH01 | Director's details changed for Mrs Susan Elizabeth Tripp on 27 April 2021 | |
19 Jul 2021 | PSC04 | Change of details for Mrs Susan Elizabeth Tripp as a person with significant control on 27 April 2021 | |
19 Jul 2021 | CH01 | Director's details changed for Mr Nigel John Tripp on 27 April 2021 | |
19 Jul 2021 | CH03 | Secretary's details changed for Susan Elizabeth Tripp on 27 April 2021 | |
27 Apr 2021 | AD01 | Registered office address changed from 3 Coastguard Cottages Marine Drive Upton Bude Devon EX23 0LX England to Hideaway House Maiden Street Stratton Bude Cornwall EX23 9DQ on 27 April 2021 | |
12 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Dec 2020 | CH01 | Director's details changed for Mrs Susan Elizabeth Tripp on 17 December 2020 | |
17 Dec 2020 | CH03 | Secretary's details changed for Susan Elizabeth Tripp on 17 December 2020 | |
17 Dec 2020 | PSC04 | Change of details for Mrs Susan Elizabeth Tripp as a person with significant control on 17 December 2020 | |
17 Dec 2020 | CH01 | Director's details changed for Mr Nigel John Tripp on 17 December 2020 | |
17 Dec 2020 | AD01 | Registered office address changed from 21 Frederick Road Sutton Coldfield West Midlands B73 5QW to 3 Coastguard Cottages Marine Drive Upton Bude Devon EX23 0LX on 17 December 2020 | |
30 Jul 2020 | CS01 | Confirmation statement made on 25 July 2020 with no updates | |
12 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Aug 2019 | CS01 | Confirmation statement made on 25 July 2019 with updates | |
02 Aug 2019 | CH03 | Secretary's details changed for Susan Elizabeth Tripp on 20 July 2019 | |
02 Aug 2019 | PSC07 | Cessation of Nigel John Tripp as a person with significant control on 14 January 2019 | |
02 Aug 2019 | PSC01 | Notification of Susan Elizabeth Tripp as a person with significant control on 14 January 2019 |