- Company Overview for VERTO HOMES LTD (07479926)
- Filing history for VERTO HOMES LTD (07479926)
- People for VERTO HOMES LTD (07479926)
- Charges for VERTO HOMES LTD (07479926)
- More for VERTO HOMES LTD (07479926)
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) |
---|---|---|---|
23 Dec 2015 | AA01 | Current accounting period extended from 31 December 2015 to 31 March 2016 | |
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 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Apr 2015 | AD01 | Registered office address changed from 44 East Street Newquay Cornwall TR7 1BE to 2 Towan Heights St Georges Road Newquay Cornwall TR7 1RD on 30 April 2015 | |
28 Jan 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
27 Jan 2015 | CH01 | Director's details changed for Mr Richard James Pearce on 1 January 2015 | |
27 Jan 2015 | CH01 | Director's details changed for Tom William David Carr on 1 January 2015 | |
08 Jan 2015 | CERTNM |
Company name changed verto group enterprise LTD.\certificate issued on 08/01/15
|
|
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 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Jul 2014 | MR04 | Satisfaction of charge 2 in full | |
24 Jan 2014 | AR01 |
Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
|
|
24 Jan 2014 | CH01 | Director's details changed for Mr Richard James Pearce on 1 November 2013 | |
24 Jan 2014 | CH01 | Director's details changed for Tom William David Carr on 1 November 2013 | |
28 Oct 2013 | AAMD | Amended accounts made up to 31 December 2012 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Aug 2013 | AD01 | Registered office address changed from 58 Broadwick Street London W1F 7AL on 5 August 2013 | |
12 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
14 Feb 2013 | AR01 | Annual return made up to 30 December 2012 with full list of shareholders | |
14 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Apr 2012 | AR01 | Annual return made up to 30 December 2011 with full list of shareholders | |
30 Dec 2010 | NEWINC |
Incorporation
|