- Company Overview for VEER BUILDERS LTD (08536574)
- Filing history for VEER BUILDERS LTD (08536574)
- People for VEER BUILDERS LTD (08536574)
- More for VEER BUILDERS LTD (08536574)
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) |
---|---|---|---|
25 Nov 2024 | AA | Accounts for a dormant company made up to 31 August 2024 | |
31 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
21 May 2024 | CS01 | Confirmation statement made on 20 May 2024 with no updates | |
22 May 2023 | CS01 | Confirmation statement made on 20 May 2023 with updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
12 Oct 2022 | AA01 | Previous accounting period extended from 31 May 2022 to 31 August 2022 | |
12 Oct 2022 | PSC05 | Change of details for Veer Developers Ltd as a person with significant control on 14 June 2022 | |
06 Jun 2022 | PSC07 | Cessation of Matthew Stock as a person with significant control on 24 May 2022 | |
06 Jun 2022 | PSC02 | Notification of Veer Developers Ltd as a person with significant control on 24 May 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 20 May 2022 with updates | |
26 Apr 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 20 May 2021 with updates | |
12 Nov 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
21 May 2020 | CS01 | Confirmation statement made on 20 May 2020 with updates | |
20 Nov 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 20 May 2019 with updates | |
11 Mar 2019 | AD01 | Registered office address changed from Fairseat Farmhouse Fairseat Sevenoaks Kent TN15 7LU to Kidland House Kidlandlee Harbottle Morpeth Northumberland NE65 7DA on 11 March 2019 | |
08 Mar 2019 | PSC04 | Change of details for Mr Matthew Stock as a person with significant control on 8 March 2019 | |
08 Mar 2019 | CH01 | Director's details changed for Mr Matthew Graham Stock on 8 March 2019 | |
08 Mar 2019 | PSC04 | Change of details for Mr Matthew Stock as a person with significant control on 7 March 2019 | |
08 Mar 2019 | CH01 | Director's details changed for Mr Matthew Graham Stock on 7 March 2019 | |
29 Nov 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 20 May 2018 with updates | |
07 Nov 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
09 Jun 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates |