Advanced company searchLink opens in new window

VERVE MORTGAGES LIMITED

Company number 10130170

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)
30 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 May 2022 CH01 Director's details changed for Mr Jonathan Edward Billingham on 4 May 2022
10 Mar 2022 SOAS(A) Voluntary strike-off action has been suspended
22 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2022 DS01 Application to strike the company off the register
22 Dec 2021 CH01 Director's details changed for Mr Jonathan Edward Billingham on 1 August 2021
20 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
29 Sep 2021 AD01 Registered office address changed from Unit 1, Jq1 Unit 1, Jq1 32 George Street Birmingham B3 1QG United Kingdom to C/O Btmr Limited Century Buildings 14 st Mary's Parsonage Manchester M3 2DF on 29 September 2021
12 Apr 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
19 Jan 2021 CH01 Director's details changed for Mr Jonathan Edward Billingham on 1 July 2020
28 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
13 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
13 Mar 2020 AD01 Registered office address changed from Century Buildings 14 st Mary's Parsonage Manchester M3 2DF United Kingdom to Unit 1, Jq1 Unit 1, Jq1 32 George Street Birmingham B3 1QG on 13 March 2020
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
14 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
02 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with updates
23 Feb 2018 AA01 Previous accounting period shortened from 30 June 2018 to 30 December 2017
18 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
22 Sep 2017 PSC02 Notification of Prosperity Wealth Group Limited as a person with significant control on 14 September 2017
22 Sep 2017 PSC07 Cessation of Prosperity Investment Limited as a person with significant control on 14 September 2017
09 Aug 2017 AA01 Previous accounting period extended from 30 April 2017 to 30 June 2017
08 May 2017 CS01 Confirmation statement made on 17 April 2017 with updates
17 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-16
21 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-20