VERVE WILLS AND ESTATE PLANNING LIMITED
Company number 10862851
- Company Overview for VERVE WILLS AND ESTATE PLANNING LIMITED (10862851)
- Filing history for VERVE WILLS AND ESTATE PLANNING LIMITED (10862851)
- People for VERVE WILLS AND ESTATE PLANNING LIMITED (10862851)
- More for VERVE WILLS AND ESTATE PLANNING LIMITED (10862851)
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
|
|
23 Jul 2024 | MA | Memorandum and Articles of Association | |
23 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
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
|
|
12 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 12 July 2024
|
|
12 Jul 2024 | CERTNM |
Company name changed excel wills and estate planning LIMITED\certificate issued on 12/07/24
|
|
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
|
|
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
|
|
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 |