- Company Overview for VERDURE LAND MANAGEMENT LTD (08792917)
- Filing history for VERDURE LAND MANAGEMENT LTD (08792917)
- People for VERDURE LAND MANAGEMENT LTD (08792917)
- More for VERDURE LAND MANAGEMENT LTD (08792917)
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) |
---|---|---|---|
03 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
27 Dec 2021 | CS01 | Confirmation statement made on 25 December 2021 with updates | |
27 Dec 2021 | PSC07 | Cessation of Stanislaw Swiderski as a person with significant control on 6 October 2021 | |
29 Jun 2021 | TM01 | Termination of appointment of Stanislaw Swiderski as a director on 27 June 2021 | |
17 Mar 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
04 Feb 2021 | CS01 | Confirmation statement made on 25 December 2020 with updates | |
28 Oct 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
09 Sep 2020 | AD01 | Registered office address changed from Unit 1 Cedars Office Park Butt Lane Normanton on Soar Loughborough Leicestershire LE12 5EE England to 35 Gripps Common Cotgrave Nottingham NG12 3TF on 9 September 2020 | |
03 Jan 2020 | CS01 | Confirmation statement made on 25 December 2019 with no updates | |
21 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
05 Jan 2019 | CS01 | Confirmation statement made on 25 December 2018 with no updates | |
30 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
08 Jan 2018 | AD01 | Registered office address changed from Courtwood House Silver Street Head Sheffield South Yorkshire S1 2DD England to Unit 1 Cedars Office Park Butt Lane Normanton on Soar Loughborough Leicestershire LE12 5EE on 8 January 2018 | |
08 Jan 2018 | CS01 | Confirmation statement made on 25 December 2017 with no updates | |
24 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
13 Jan 2017 | CS01 | Confirmation statement made on 25 December 2016 with updates | |
06 May 2016 | AD01 | Registered office address changed from Omnia One Queen Street Sheffield S1 2DU to Courtwood House Silver Street Head Sheffield South Yorkshire S1 2DD on 6 May 2016 | |
17 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 29 February 2016
|
|
14 Jan 2016 | AR01 |
Annual return made up to 25 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
15 Dec 2015 | AA | Accounts for a dormant company made up to 30 November 2015 | |
05 Jun 2015 | AP01 | Appointment of Stanislaw Swiderski as a director on 21 May 2015 | |
11 Apr 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 25 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
26 Jun 2014 | AP01 | Appointment of Anthony Neil Pinks as a director | |
16 Dec 2013 | TM01 | Termination of appointment of Joanna Saban as a director |