- Company Overview for VENNOR PROPERTY MANAGEMENT LTD (12286881)
- Filing history for VENNOR PROPERTY MANAGEMENT LTD (12286881)
- People for VENNOR PROPERTY MANAGEMENT LTD (12286881)
- Charges for VENNOR PROPERTY MANAGEMENT LTD (12286881)
- More for VENNOR PROPERTY MANAGEMENT LTD (12286881)
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 Oct 2024 | CS01 | Confirmation statement made on 28 October 2024 with updates | |
13 Jun 2024 | AA | Micro company accounts made up to 31 October 2023 | |
03 Nov 2023 | CS01 | Confirmation statement made on 28 October 2023 with updates | |
13 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 28 October 2022 with updates | |
14 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
01 Jul 2022 | PSC04 | Change of details for Mr Matthew Vennor Waters as a person with significant control on 1 July 2022 | |
01 Jul 2022 | CH01 | Director's details changed for Mr Matthew Vennor Waters on 1 July 2022 | |
16 May 2022 | CH01 | Director's details changed for Mr Matthew Vennor Waters on 16 May 2022 | |
16 May 2022 | PSC04 | Change of details for Mr Matthew Vennor Waters as a person with significant control on 16 May 2022 | |
17 Mar 2022 | MR04 | Satisfaction of charge 122868810002 in full | |
17 Mar 2022 | MR01 | Registration of charge 122868810004, created on 17 March 2022 | |
10 Jan 2022 | MR01 | Registration of charge 122868810003, created on 21 December 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 28 October 2021 with updates | |
04 Nov 2021 | PSC01 | Notification of Matthew Vennor Waters as a person with significant control on 2 December 2020 | |
03 Nov 2021 | PSC09 | Withdrawal of a person with significant control statement on 3 November 2021 | |
29 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
25 Nov 2020 | AD01 | Registered office address changed from 25 Wharfedale Avenue Harrogate HG2 0AU England to 25-29 Sandy Way Yeadon Leeds LS19 7EW on 25 November 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 28 October 2020 with no updates | |
04 Feb 2020 | MR01 | Registration of charge 122868810002, created on 27 January 2020 | |
20 Jan 2020 | MR01 | Registration of charge 122868810001, created on 16 January 2020 | |
17 Dec 2019 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 25 Wharfedale Avenue Harrogate HG2 0AU on 17 December 2019 | |
29 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-29
|