VERSA (KIDD HOUSE INVESTMENTS) LIMITED
Company number 09045490
- Company Overview for VERSA (KIDD HOUSE INVESTMENTS) LIMITED (09045490)
- Filing history for VERSA (KIDD HOUSE INVESTMENTS) LIMITED (09045490)
- People for VERSA (KIDD HOUSE INVESTMENTS) LIMITED (09045490)
- Charges for VERSA (KIDD HOUSE INVESTMENTS) LIMITED (09045490)
- More for VERSA (KIDD HOUSE INVESTMENTS) LIMITED (09045490)
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) |
---|---|---|---|
15 Jul 2019 | MR04 | Satisfaction of charge 090454900001 in full | |
10 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2019 | CONNOT | Change of name notice | |
01 Jul 2019 | PSC02 | Notification of Versa (Kidd House Holdings) Limited as a person with significant control on 1 July 2019 | |
01 Jul 2019 | PSC07 | Cessation of Paul Christopher Unsworth as a person with significant control on 1 July 2019 | |
01 Jul 2019 | PSC07 | Cessation of John Henry Page as a person with significant control on 1 July 2019 | |
01 Jul 2019 | TM01 | Termination of appointment of Paul Christopher Unsworth as a director on 1 July 2019 | |
01 Jul 2019 | TM01 | Termination of appointment of John Henry Page as a director on 1 July 2019 | |
01 Jul 2019 | AP01 | Appointment of Mr Suresh Premji Gorasia as a director on 1 July 2019 | |
01 Jul 2019 | AP01 | Appointment of Mr Michael Julian Ingall as a director on 1 July 2019 | |
01 Jul 2019 | AD01 | Registered office address changed from Kidd House Whitehall Road Leeds West Yorkshire LS12 1AP to C/O Allied London No.1 Spinningfields Level 12, 1 Hardman Square Manchester M3 3EB on 1 July 2019 | |
02 Jun 2019 | PSC04 | Change of details for Mr Paul Christopher Unsworth as a person with significant control on 6 April 2016 | |
02 Jun 2019 | PSC04 | Change of details for Mr John Henry Page as a person with significant control on 6 April 2016 | |
30 May 2019 | CS01 | Confirmation statement made on 20 May 2019 with updates | |
28 May 2019 | CS01 | Confirmation statement made on 19 May 2019 with updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2018 | TM01 | Termination of appointment of Dennis Child as a director on 21 June 2018 | |
26 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 21 June 2018
|
|
08 Jun 2018 | CS01 | Confirmation statement made on 19 May 2018 with no updates | |
08 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Jul 2017 | PSC01 | Notification of Paul Christopher Unsworth as a person with significant control on 6 April 2016 | |
03 Jul 2017 | PSC01 | Notification of John Henry Page as a person with significant control on 6 April 2016 | |
03 Jul 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
09 Jan 2017 | AA | Micro company accounts made up to 31 March 2016 |