Advanced company searchLink opens in new window

VERDE HOUSE FREEHOLD LIMITED

Company number 08518884

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Apr 2020 TM01 Termination of appointment of Pawel Smietana as a director on 14 April 2020
14 Apr 2020 TM01 Termination of appointment of Cila Arjun Dhanji as a director on 14 April 2020
14 Apr 2020 CH01 Director's details changed for Carli Burgos on 14 April 2020
14 May 2019 AA Accounts for a dormant company made up to 31 December 2018
01 May 2019 CS01 Confirmation statement made on 15 April 2019 with no updates
25 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with no updates
15 Mar 2018 AA Accounts for a dormant company made up to 31 December 2017
20 Apr 2017 CS01 Confirmation statement made on 15 April 2017 with updates
15 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
20 May 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 7
29 Jan 2016 AA Accounts for a dormant company made up to 31 December 2015
02 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
12 May 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 7
30 Jan 2015 AA Accounts for a dormant company made up to 31 May 2014
19 Sep 2014 AA01 Current accounting period shortened from 31 May 2015 to 31 December 2014
20 Aug 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 7
20 Aug 2014 CH01 Director's details changed for Pawel Smietana on 7 May 2014
20 Aug 2014 CH01 Director's details changed for Cila Arjun Dhanji on 7 May 2014
20 Aug 2014 CH01 Director's details changed for Tina Dhanji on 7 May 2014
20 Aug 2014 AP04 Appointment of Urang Property Management Ltd as a secretary on 7 May 2014
20 Aug 2014 TM01 Termination of appointment of Iax Burgos as a director on 7 May 2014
20 Aug 2014 CH01 Director's details changed for Carli Burgos on 7 May 2014
19 Aug 2014 SH01 Statement of capital following an allotment of shares on 17 May 2013
  • GBP 7.00
30 Jun 2014 AD01 Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London Sw6 4N Uk on 30 June 2014
29 May 2014 AD01 Registered office address changed from 189 Twyford Abbey Road London NW10 7DQ on 29 May 2014