VERDANT VENTURE MANAGEMENT LIMITED
Company number 06721793
- Company Overview for VERDANT VENTURE MANAGEMENT LIMITED (06721793)
- Filing history for VERDANT VENTURE MANAGEMENT LIMITED (06721793)
- People for VERDANT VENTURE MANAGEMENT LIMITED (06721793)
- More for VERDANT VENTURE MANAGEMENT LIMITED (06721793)
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) |
---|---|---|---|
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Oct 2015 | AD01 | Registered office address changed from C/O Barcant Beardon 8 Blackstock Mews London N4 2BT to 3.10 Screenworks 22 Highbury Grove London N5 2ER on 1 October 2015 | |
12 Nov 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
12 Nov 2014 | AD02 | Register inspection address has been changed from 90 London Road London SE1 6LN United Kingdom to 310 Screenworks 22 Highbury Grove London N5 2ER | |
12 Nov 2014 | CH01 | Director's details changed for Andrew David Gardiner on 11 August 2014 | |
07 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Dec 2013 | AD01 | Registered office address changed from 90 London Road London SE1 6LN on 9 December 2013 | |
02 Dec 2013 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
15 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Nov 2012 | AR01 | Annual return made up to 13 October 2012 with full list of shareholders | |
24 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 Nov 2011 | AR01 | Annual return made up to 13 October 2011 with full list of shareholders | |
16 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
07 Dec 2010 | AR01 | Annual return made up to 13 October 2010 with full list of shareholders | |
16 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
04 Nov 2009 | AR01 | Annual return made up to 13 October 2009 with full list of shareholders | |
04 Nov 2009 | CH01 | Director's details changed for Andrew David Gardiner on 4 November 2009 | |
04 Nov 2009 | AD03 | Register(s) moved to registered inspection location | |
04 Nov 2009 | AD02 | Register inspection address has been changed | |
19 Jan 2009 | 225 | Accounting reference date extended from 31/10/2009 to 31/12/2009 | |
31 Oct 2008 | 288a | Director appointed andrew david gardiner | |
15 Oct 2008 | 288b | Appointment terminated director graham cowan | |
15 Oct 2008 | 287 | Registered office changed on 15/10/2008 from the studio st nicholas close elstree herts. WD6 3EW | |
15 Oct 2008 | 288b | Appointment terminated secretary qa registrars LIMITED | |
13 Oct 2008 | NEWINC | Incorporation |