Advanced company searchLink opens in new window

VERVE WILLS AND ESTATE PLANNING LIMITED

Company number 10862851

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)
18 Dec 2024 CS01 Confirmation statement made on 18 December 2024 with updates
01 Nov 2024 SH01 Statement of capital following an allotment of shares on 20 July 2024
  • GBP 104
23 Jul 2024 MA Memorandum and Articles of Association
23 Jul 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Creation of new class of share known as ordinary d of £1 each 12/07/2024
16 Jul 2024 CS01 Confirmation statement made on 16 July 2024 with updates
16 Jul 2024 CH01 Director's details changed for Mrs Gillian Telford on 29 May 2024
12 Jul 2024 PSC01 Notification of Sharon Rigden as a person with significant control on 12 July 2024
12 Jul 2024 PSC04 Change of details for Mrs Gillian Telford as a person with significant control on 12 July 2024
12 Jul 2024 SH01 Statement of capital following an allotment of shares on 12 July 2024
  • GBP 102
12 Jul 2024 SH01 Statement of capital following an allotment of shares on 12 July 2024
  • GBP 53
12 Jul 2024 CERTNM Company name changed excel wills and estate planning LIMITED\certificate issued on 12/07/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-07-11
29 May 2024 AD01 Registered office address changed from 39 Northgate White Lund Morecambe Lancashire LA3 3PA England to 107-109 Towngate Leyland PR25 2LQ on 29 May 2024
26 Mar 2024 AA Micro company accounts made up to 30 June 2023
13 Mar 2024 MA Memorandum and Articles of Association
31 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jan 2024 MA Memorandum and Articles of Association
20 Jan 2024 SH08 Change of share class name or designation
17 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with updates
03 Jan 2024 PSC04 Change of details for Ms Gillian Telford as a person with significant control on 18 December 2023
02 Jan 2024 AP01 Appointment of Mrs Sharon Rigden as a director on 2 January 2024
18 Dec 2023 CERTNM Company name changed rfm legal services LTD\certificate issued on 18/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-18
07 Dec 2023 AD01 Registered office address changed from 39 Northgate White Lund Iindustrial Estate Morecambe Lancashire LA3 3PA England to 39 Northgate White Lund Morecambe Lancashire LA3 3PA on 7 December 2023
29 Nov 2023 PSC07 Cessation of Rfm Services Preston Ltd as a person with significant control on 4 December 2017
28 Nov 2023 AD01 Registered office address changed from 120-124 Towngate Leyland Lancashire PR25 2LQ England to 39 Northgate White Lund Iindustrial Estate Morecambe Lancashire LA3 3PA on 28 November 2023
28 Nov 2023 PSC01 Notification of Gillian Telford as a person with significant control on 28 November 2023