Advanced company searchLink opens in new window

VENTURE PROPERTIES (NEWBURY) LIMITED

Company number 10077404

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)
06 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
02 Apr 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
05 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
28 Mar 2023 CH01 Director's details changed for Mr Paul Andrew White on 24 March 2023
28 Mar 2023 CH01 Director's details changed for Mrs Sally Anne White on 24 March 2023
28 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
28 Mar 2023 PSC04 Change of details for Mr Paul Andrew White as a person with significant control on 24 March 2023
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
04 Apr 2022 CS01 Confirmation statement made on 21 March 2022 with updates
07 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
20 May 2021 CS01 Confirmation statement made on 21 March 2021 with updates
07 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 200
19 Mar 2021 CH01 Director's details changed for Mrs Sally Ann White on 19 March 2021
19 Mar 2021 CH03 Secretary's details changed for Mrs Sally Ann White on 19 March 2021
16 Mar 2021 AD01 Registered office address changed from The Cherry Orchard Bishops Road Tutts Clump Near Reading RG7 6LB United Kingdom to Highland House Mayflower Close Chandlers Ford Eastleigh Hampshire SO53 4AR on 16 March 2021
16 Mar 2021 CH01 Director's details changed for Mr Paul Andrew White on 16 March 2021
16 Mar 2021 CH01 Director's details changed for Mrs Sally Ann White on 16 March 2021
16 Mar 2021 CH01 Director's details changed for Mr Paul Andrew White on 16 March 2021
16 Mar 2021 CH03 Secretary's details changed for Mrs Sally Ann White on 16 March 2021
16 Mar 2021 PSC04 Change of details for Mr Paul Andrew White as a person with significant control on 15 March 2021
12 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
24 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
04 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
08 Apr 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
04 Jan 2019 AA Total exemption full accounts made up to 31 March 2018