- Company Overview for VERVE CHURCH LIMITED (11297785)
- Filing history for VERVE CHURCH LIMITED (11297785)
- People for VERVE CHURCH LIMITED (11297785)
- Charges for VERVE CHURCH LIMITED (11297785)
- More for VERVE CHURCH LIMITED (11297785)
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) |
---|---|---|---|
13 Aug 2024 | CS01 | Confirmation statement made on 13 August 2024 with no updates | |
08 Aug 2024 | PSC07 | Cessation of Buffavento Limited as a person with significant control on 27 May 2021 | |
08 Aug 2024 | PSC07 | Cessation of Adnan Hodzic as a person with significant control on 27 May 2021 | |
27 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
24 Aug 2023 | PSC02 | Notification of Verve Venture Holdings Ltd as a person with significant control on 27 May 2021 | |
24 Aug 2023 | CS01 | Confirmation statement made on 13 August 2023 with no updates | |
29 Jun 2023 | AA | Micro company accounts made up to 30 June 2022 | |
14 Mar 2023 | AD01 | Registered office address changed from 1 Brassey Road Shrewsbury SY3 7FA England to Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on 14 March 2023 | |
19 Oct 2022 | AP01 | Appointment of Mr Jeffrey Robert Britnell as a director on 8 October 2022 | |
13 Oct 2022 | RP04CS01 | Second filing of Confirmation Statement dated 13 August 2021 | |
11 Oct 2022 | CS01 | Confirmation statement made on 13 August 2022 with updates | |
19 Jul 2022 | TM01 | Termination of appointment of Paula Marie Talbot as a director on 6 July 2022 | |
19 Jul 2022 | TM01 | Termination of appointment of Jeffrey Robert Britnell as a director on 6 July 2022 | |
29 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
18 Mar 2022 | MR01 | Registration of charge 112977850006, created on 11 March 2022 | |
08 Dec 2021 | MR04 | Satisfaction of charge 112977850003 in full | |
08 Dec 2021 | MR04 | Satisfaction of charge 112977850002 in full | |
08 Dec 2021 | MR04 | Satisfaction of charge 112977850001 in full | |
02 Nov 2021 | AD01 | Registered office address changed from Column House London Road Shrewsbury SY2 6NN United Kingdom to 1 Brassey Road Shrewsbury SY3 7FA on 2 November 2021 | |
07 Oct 2021 | MA | Memorandum and Articles of Association | |
07 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2021 | MR01 | Registration of charge 112977850004, created on 20 August 2021 | |
26 Aug 2021 | MR01 | Registration of charge 112977850005, created on 20 August 2021 | |
13 Aug 2021 | CS01 |
Confirmation statement made on 13 August 2021 with no updates
|
|
22 Feb 2021 | AA | Micro company accounts made up to 30 June 2020 |