- Company Overview for VESTA PARTNERSHIPS LTD (06748016)
- Filing history for VESTA PARTNERSHIPS LTD (06748016)
- People for VESTA PARTNERSHIPS LTD (06748016)
- Charges for VESTA PARTNERSHIPS LTD (06748016)
- More for VESTA PARTNERSHIPS LTD (06748016)
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) |
---|---|---|---|
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
19 Oct 2017 | MA | Memorandum and Articles of Association | |
19 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2017 | CS01 | Confirmation statement made on 4 July 2017 with no updates | |
06 Jul 2017 | PSC01 | Notification of Richard James Pearce as a person with significant control on 6 April 2016 | |
06 Jul 2017 | PSC01 | Notification of Tom William David Carr as a person with significant control on 6 April 2016 | |
24 Aug 2016 | MR04 | Satisfaction of charge 1 in full | |
24 Aug 2016 | MR04 | Satisfaction of charge 067480160002 in full | |
04 Jul 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
23 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 May 2016 | AA01 | Previous accounting period extended from 30 November 2015 to 31 March 2016 | |
13 Jan 2016 | CERTNM |
Company name changed verto smart LTD\certificate issued on 13/01/16
|
|
23 Dec 2015 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
23 Dec 2015 | AD01 | Registered office address changed from 2 Towan Heights St Georges Road Newquay Cornwall TR7 1rd England to Whyfield Green Court, Truro Business Park Threemilestone Truro Cornwall TR4 9LF on 23 December 2015 | |
29 May 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
30 Apr 2015 | AD01 | Registered office address changed from 44 East Street Newquay Cornwall TR7 1BE England to 2 Towan Heights St Georges Road Newquay Cornwall TR7 1RD on 30 April 2015 | |
09 Jan 2015 | CERTNM |
Company name changed verto group acquisitions LTD\certificate issued on 09/01/15
|
|
08 Jan 2015 | AD01 | Registered office address changed from 20 Hanover Square London W1S 1JY to 44 East Street Newquay Cornwall TR7 1BE on 8 January 2015 | |
10 Dec 2014 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
09 Dec 2014 | TM01 | Termination of appointment of James Thomson as a director on 30 November 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
31 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
05 Aug 2013 | AR01 |
Annual return made up to 10 June 2013 with full list of shareholders
Statement of capital on 2013-08-05
|
|
05 Aug 2013 | AD01 | Registered office address changed from 58 Broadwick Street London W1F 7AL England on 5 August 2013 | |
01 May 2013 | MR01 | Registration of charge 067480160002 |