- Company Overview for VERTU MOTORS (PROPERTY) LIMITED (06048365)
- Filing history for VERTU MOTORS (PROPERTY) LIMITED (06048365)
- People for VERTU MOTORS (PROPERTY) LIMITED (06048365)
- Charges for VERTU MOTORS (PROPERTY) LIMITED (06048365)
- More for VERTU MOTORS (PROPERTY) LIMITED (06048365)
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) |
---|---|---|---|
08 Dec 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/02/16 | |
08 Dec 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/02/16 | |
24 Nov 2016 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 1 | |
06 Oct 2016 | MR01 |
Registration of charge 060483650020, created on 4 October 2016
|
|
14 Jan 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
|
|
07 Dec 2015 | AA | Audit exemption subsidiary accounts made up to 28 February 2015 | |
07 Dec 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/15 | |
07 Dec 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/15 | |
07 Dec 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/15 | |
27 May 2015 | AD01 | Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 27 May 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
20 Jan 2015 | MR01 | Registration of charge 060483650019, created on 19 January 2015 | |
05 Dec 2014 | AA | Accounts made up to 28 February 2014 | |
05 Dec 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/14 | |
02 Dec 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/14 | |
02 Dec 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/14 | |
25 Nov 2014 | CH01 | Director's details changed for Michael Sherwin on 21 November 2014 | |
05 Nov 2014 | CH01 | Director's details changed for Karen Anderson on 8 October 2014 | |
19 Mar 2014 | MR01 | Registration of charge 060483650018 | |
13 Jan 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
|
|
13 Jan 2014 | AD02 | Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom | |
19 Nov 2013 | AA | Audit exemption subsidiary accounts made up to 28 February 2013 | |
19 Nov 2013 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/13 | |
19 Nov 2013 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/13 | |
19 Nov 2013 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/13 |