Advanced company searchLink opens in new window

VENUS STREET (CONGRESBURY) MANAGEMENT COMPANY LIMITED

Company number 10713615

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)
04 Oct 2024 AA Accounts for a dormant company made up to 31 March 2024
30 Sep 2024 AD01 Registered office address changed from Queensway House 11 Queensway United Kingdom New Milton Hampshire BH25 5NR United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 30 September 2024
30 Sep 2024 AD01 Registered office address changed from 20 Queen Street Queen Street Exeter EX4 3SN England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 30 September 2024
30 Sep 2024 AP04 Appointment of Innovus Company Secretaries Limited as a secretary on 30 August 2024
30 Sep 2024 TM02 Termination of appointment of Whitton & Laing (South West) Llp as a secretary on 30 August 2024
05 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
05 Apr 2024 PSC08 Notification of a person with significant control statement
05 Apr 2024 PSC07 Cessation of Robert Alford as a person with significant control on 7 September 2023
05 Apr 2024 PSC07 Cessation of Robert Topazio as a person with significant control on 7 September 2023
05 Apr 2024 PSC07 Cessation of Toby James Thomas Ballard as a person with significant control on 7 September 2023
14 Dec 2023 AA Micro company accounts made up to 31 March 2023
12 Oct 2023 AP04 Appointment of Whitton & Laing (South West) Llp as a secretary on 7 September 2023
12 Oct 2023 TM01 Termination of appointment of Robert Topazio as a director on 7 September 2023
12 Oct 2023 TM01 Termination of appointment of Toby James Thomas Ballard as a director on 7 September 2023
12 Oct 2023 TM02 Termination of appointment of Robert Topazio as a secretary on 7 September 2023
12 Oct 2023 TM01 Termination of appointment of Robert Alford as a director on 7 September 2023
12 Oct 2023 AP01 Appointment of Mr Matthew William Jones as a director on 7 September 2023
14 Sep 2023 AP01 Appointment of Mr Clive Alan Pinnell as a director on 7 September 2023
29 Aug 2023 AA01 Previous accounting period shortened from 30 April 2023 to 31 March 2023
29 Aug 2023 CH01 Director's details changed for Mr Toby James Thomas Ballard on 29 August 2023
29 Aug 2023 CH01 Director's details changed for Mr Robert Alford on 29 August 2023
29 Aug 2023 PSC04 Change of details for Mr Toby James Thomas Ballard as a person with significant control on 29 August 2023
11 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
25 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
19 Jan 2023 AD01 Registered office address changed from Strongvox House Blackbrook Park Avenue Blackbrook Business Park Taunton Somerset TA1 2PX England to 20 Queen Street Queen Street Exeter EX4 3SN on 19 January 2023