VERGETTE COURT MANAGEMENT COMPANY LIMITED
Company number 08873708
- Company Overview for VERGETTE COURT MANAGEMENT COMPANY LIMITED (08873708)
- Filing history for VERGETTE COURT MANAGEMENT COMPANY LIMITED (08873708)
- People for VERGETTE COURT MANAGEMENT COMPANY LIMITED (08873708)
- More for VERGETTE COURT MANAGEMENT COMPANY LIMITED (08873708)
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) |
---|---|---|---|
13 Nov 2017 | CS01 | Confirmation statement made on 27 October 2017 with no updates | |
13 Nov 2017 | CH01 | Director's details changed for Mr Stuart Vincent Fox on 13 November 2017 | |
13 Nov 2017 | PSC04 | Change of details for Mr Stuart Vincent Fox as a person with significant control on 13 November 2017 | |
13 Nov 2017 | AD01 | Registered office address changed from C/O Alston Country Homes Ltd C/O Alston Country Homes Ltd 1 Blenheim Way Market Deeping Peterborough PE6 8LD England to Unit 8 Global Centre 113 Spalding Road Deeping St. James Peterborough PE6 8SD on 13 November 2017 | |
31 Oct 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
27 Oct 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
10 Feb 2016 | AR01 | Annual return made up to 3 February 2016 no member list | |
07 Jul 2015 | TM01 | Termination of appointment of Geoffrey Harold Baxter as a director on 30 June 2015 | |
23 Apr 2015 | AD01 | Registered office address changed from Unit 1 Blenheim Way Market Deeping Lincolnshire Cambridgeshire PE6 8LD to C/O Alston Country Homes Ltd C/O Alston Country Homes Ltd 1 Blenheim Way Market Deeping Peterborough PE6 8LD on 23 April 2015 | |
14 Apr 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
14 Apr 2015 | AR01 | Annual return made up to 3 February 2015 no member list | |
03 Feb 2014 | NEWINC | Incorporation |