VANET PROPERTY ASSET MANAGEMENT LIMITED
Company number 05766334
- Company Overview for VANET PROPERTY ASSET MANAGEMENT LIMITED (05766334)
- Filing history for VANET PROPERTY ASSET MANAGEMENT LIMITED (05766334)
- People for VANET PROPERTY ASSET MANAGEMENT LIMITED (05766334)
- Charges for VANET PROPERTY ASSET MANAGEMENT LIMITED (05766334)
- More for VANET PROPERTY ASSET MANAGEMENT LIMITED (05766334)
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) |
---|---|---|---|
24 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 24 October 2017 | |
24 Oct 2017 | PSC02 | Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 | |
06 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
22 Jun 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
06 Apr 2017 | TM01 | Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 | |
06 Apr 2017 | TM01 | Termination of appointment of John Peter Hards as a director on 31 March 2017 | |
05 Apr 2017 | AP01 | Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 | |
20 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Sep 2016 | AA01 | Previous accounting period shortened from 31 October 2016 to 31 December 2015 | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
27 Jun 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
24 Jun 2016 | CH01 | Director's details changed for Julian Matthew Irby on 12 April 2016 | |
24 Jun 2016 | CH01 | Director's details changed for Mr John Peter Hards on 12 April 2016 | |
21 Jun 2016 | AA01 | Previous accounting period shortened from 30 April 2016 to 31 October 2015 | |
21 Jun 2016 | AP01 | Appointment of Julian Matthew Irby as a director on 6 November 2015 | |
21 Jun 2016 | AP01 | Appointment of Mr John Peter Hards as a director on 6 November 2015 | |
21 Jun 2016 | AD01 | Registered office address changed from 5 Luke Street London EC2A 4PX to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 21 June 2016 | |
21 Jun 2016 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 6 November 2015 | |
21 Jun 2016 | TM01 | Termination of appointment of Sheldon Hampton Cole as a director on 6 November 2015 | |
27 Nov 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2015 | |
30 Oct 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
22 Oct 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
16 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
06 Oct 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-10-06
|