- Company Overview for VERNACARE INTERNATIONAL LIMITED (06449040)
- Filing history for VERNACARE INTERNATIONAL LIMITED (06449040)
- People for VERNACARE INTERNATIONAL LIMITED (06449040)
- Charges for VERNACARE INTERNATIONAL LIMITED (06449040)
- More for VERNACARE INTERNATIONAL LIMITED (06449040)
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 Dec 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
25 Jan 2016 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
|
|
26 Nov 2015 | TM01 | Termination of appointment of George Macdonald Kennedy as a director on 8 October 2015 | |
26 Nov 2015 | TM01 | Termination of appointment of Nils Albert as a director on 8 October 2015 | |
26 Nov 2015 | TM01 | Termination of appointment of Dennis Eron Beeson as a director on 8 October 2015 | |
09 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2015 | MR04 | Satisfaction of charge 1 in full | |
29 Oct 2015 | MR04 | Satisfaction of charge 064490400004 in full | |
13 Oct 2015 | MR01 | Registration of charge 064490400006, created on 8 October 2015 | |
09 Oct 2015 | MR01 | Registration of charge 064490400005, created on 8 October 2015 | |
13 Aug 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
26 Jun 2015 | MR04 | Satisfaction of charge 2 in full | |
26 Jun 2015 | MR04 | Satisfaction of charge 3 in full | |
09 Jun 2015 | AP03 | Appointment of Mr Paul Martin Wright as a secretary on 26 May 2015 | |
09 Jun 2015 | TM02 | Termination of appointment of Matthew Miller as a secretary on 26 May 2015 | |
09 Jun 2015 | AP01 | Appointment of Mr Paul Martin Wright as a director on 26 May 2015 | |
03 Jun 2015 | MR01 | Registration of charge 064490400004, created on 26 May 2015 | |
26 May 2015 | SH01 |
Statement of capital following an allotment of shares on 8 May 2015
|
|
19 May 2015 | RESOLUTIONS |
Resolutions
|
|
19 May 2015 | SH08 | Change of share class name or designation | |
19 May 2015 | SH10 | Particulars of variation of rights attached to shares | |
07 Apr 2015 | AP01 | Appointment of Mr George Macdonald Kennedy as a director on 14 November 2014 | |
04 Mar 2015 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-03-04
|
|
06 Jan 2015 | AA | Group of companies' accounts made up to 31 March 2014 | |
26 Nov 2014 | TM01 | Termination of appointment of John Andrew Walter Samuel as a director on 12 August 2014 |