- Company Overview for SWISS COTTAGE V.E. LIMITED (06258288)
- Filing history for SWISS COTTAGE V.E. LIMITED (06258288)
- People for SWISS COTTAGE V.E. LIMITED (06258288)
- Charges for SWISS COTTAGE V.E. LIMITED (06258288)
- Registers for SWISS COTTAGE V.E. LIMITED (06258288)
- More for SWISS COTTAGE V.E. LIMITED (06258288)
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) |
---|---|---|---|
16 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
29 May 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
05 Feb 2015 | CH04 | Secretary's details changed for Abbeyfield Ve Limited on 1 February 2015 | |
05 Feb 2015 | CH02 | Director's details changed for Abbeyfield Ve Limited on 1 February 2015 | |
04 Feb 2015 | AD01 | Registered office address changed from Vision Express Abbeyfield Road Lenton Nottingham Nottinghamshire NG7 2SP to Mere Way Ruddington Fields Business Park Ruddington Nottingham Nottinghamshire NG11 6NZ on 4 February 2015 | |
26 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
27 May 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
03 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
05 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2013 | TM01 | Termination of appointment of Linkmel V.E. Limited as a director | |
11 Jul 2013 | AP01 | Appointment of Mr Stephen Mark Noble as a director | |
11 Jun 2013 | CH01 | Director's details changed for Rohit Kaushal on 1 September 2012 | |
05 Jun 2013 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders | |
28 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
25 May 2012 | AR01 | Annual return made up to 24 May 2012 with full list of shareholders | |
05 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
17 Jun 2011 | AR01 | Annual return made up to 24 May 2011 with full list of shareholders | |
13 Jan 2011 | MISC | Section 519 resignation of auditors | |
01 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
28 May 2010 | AR01 | Annual return made up to 24 May 2010 with full list of shareholders | |
28 May 2010 | AD03 | Register(s) moved to registered inspection location | |
28 May 2010 | AD02 | Register inspection address has been changed | |
28 May 2010 | AD01 | Registered office address changed from Abbeyfield Road Lenton Nottingham Nottinghamshire NG7 2SP on 28 May 2010 | |
27 May 2010 | CH02 | Director's details changed for Abbeyfield Ve Limited on 24 May 2010 | |
27 May 2010 | CH02 | Director's details changed for Linkmel V.E. Limited on 24 May 2010 |