VENTURE PROPERTIES (NEWBURY) LIMITED
Company number 10077404
- Company Overview for VENTURE PROPERTIES (NEWBURY) LIMITED (10077404)
- Filing history for VENTURE PROPERTIES (NEWBURY) LIMITED (10077404)
- People for VENTURE PROPERTIES (NEWBURY) LIMITED (10077404)
- Charges for VENTURE PROPERTIES (NEWBURY) LIMITED (10077404)
- More for VENTURE PROPERTIES (NEWBURY) LIMITED (10077404)
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
|
|
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 |