Advanced company searchLink opens in new window

VERDURE LAND MANAGEMENT LTD

Company number 08792917

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)
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
  • GBP 100
14 Jan 2016 AR01 Annual return made up to 25 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
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
  • GBP 2
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