- Company Overview for VEDERE LIMITED (06521712)
- Filing history for VEDERE LIMITED (06521712)
- People for VEDERE LIMITED (06521712)
- Charges for VEDERE LIMITED (06521712)
- Insolvency for VEDERE LIMITED (06521712)
- More for VEDERE LIMITED (06521712)
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) |
---|---|---|---|
28 Jun 2012 | AP01 | Appointment of Mrs Nicola Prichard as a director | |
28 Jun 2012 | AP01 | Appointment of Mrs Penelope Smith as a director | |
01 May 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders | |
01 May 2012 | AD01 | Registered office address changed from , C/O Elliotts Shah, 2Nd Floor York House, 23 Kingsway, London, WC2B 6UJ on 1 May 2012 | |
23 Aug 2011 | AA | Accounts for a small company made up to 31 August 2010 | |
09 Mar 2011 | AR01 | Annual return made up to 3 March 2011 with full list of shareholders | |
17 Mar 2010 | AR01 | Annual return made up to 3 March 2010 with full list of shareholders | |
17 Mar 2010 | CH01 | Director's details changed for Colin Smith on 1 October 2009 | |
17 Mar 2010 | CH01 | Director's details changed for James Anthony Turvilee Prichard on 1 October 2009 | |
22 Feb 2010 | AA | Accounts for a small company made up to 31 August 2009 | |
12 Jan 2010 | AD01 | Registered office address changed from , Elliotts Shah 2Nd Floor King House, 5-11 Westbourne Grove, London, W2 4UA on 12 January 2010 | |
11 Jan 2010 | CH03 | Secretary's details changed for Mrs Penelope Anne Smith on 2 October 2009 | |
30 Nov 2009 | CH03 | Secretary's details changed for Mrs Penelope Anne Smith on 1 October 2009 | |
30 Nov 2009 | CH03 | Secretary's details changed for Penelope Anne Smith on 1 October 2009 | |
23 Jul 2009 | 288a | Director appointed colin smith | |
16 Mar 2009 | 363a | Return made up to 03/03/09; full list of members | |
16 Dec 2008 | 288b | Appointment terminated director colin smith | |
16 Dec 2008 | 225 | Accounting reference date extended from 31/03/2009 to 31/08/2009 | |
16 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
17 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
07 Apr 2008 | 88(2) | Ad 05/03/08\gbp si 99@1=99\gbp ic 1/100\ | |
07 Apr 2008 | 288b | Appointment terminated secretary kimberly shaw | |
07 Apr 2008 | 288b | Appointment terminated director jonathan roper | |
07 Apr 2008 | 288a | Secretary appointed penelope smith | |
07 Apr 2008 | 288a | Director appointed james prichard |