- Company Overview for VERDE HOUSE FREEHOLD LIMITED (08518884)
- Filing history for VERDE HOUSE FREEHOLD LIMITED (08518884)
- People for VERDE HOUSE FREEHOLD LIMITED (08518884)
- More for VERDE HOUSE FREEHOLD LIMITED (08518884)
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
|
|
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
|
|
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
|
|
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
|
|
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 |