Advanced company searchLink opens in new window

VIENNA BIDCO LIMITED

Company number 12424293

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)
07 Feb 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
07 Jan 2024 AA Full accounts made up to 31 March 2023
29 Mar 2023 AP01 Appointment of Mr Steven David Brewster as a director on 23 February 2023
20 Mar 2023 AA Full accounts made up to 31 March 2022
01 Feb 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
13 Dec 2022 AP01 Appointment of Mr Alexander Weld Hodges as a director on 17 November 2022
13 Dec 2022 AP01 Appointment of Mr Timothy David Wadhams as a director on 17 November 2022
27 Jun 2022 TM01 Termination of appointment of James Steele as a director on 14 April 2022
25 Jan 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
20 Dec 2021 AP01 Appointment of Mr John David Harper as a director on 30 September 2021
20 Dec 2021 AP01 Appointment of Mr Richard Andrew Hall as a director on 30 September 2021
20 Dec 2021 TM01 Termination of appointment of James George Mitchell as a director on 30 September 2021
09 Nov 2021 AA Full accounts made up to 31 March 2021
29 Jun 2021 AD01 Registered office address changed from Vernacare No 1 Western Avenue Buckshaw Village Chorley PR7 7NB England to Vernacare 1 Western Avenue Matrix Park Buckshaw Village Chorley PR7 7NB on 29 June 2021
30 Apr 2021 MR05 Part of the property or undertaking has been released from charge 124242930001
30 Apr 2021 MR05 Part of the property or undertaking has been released from charge 124242930002
30 Apr 2021 MR05 Part of the property or undertaking has been released from charge 124242930004
30 Apr 2021 MR05 Part of the property or undertaking has been released from charge 124242930003
01 Apr 2021 CS01 Confirmation statement made on 23 January 2021 with updates
02 Mar 2021 MR01 Registration of charge 124242930004, created on 1 March 2021
01 Feb 2021 AP01 Appointment of Mr James Steele as a director on 14 February 2020
14 Dec 2020 AD01 Registered office address changed from 10 Grosvenor Street London United Kingdom W1K 4QB United Kingdom to Vernacare No 1 Western Avenue Buckshaw Village Chorley PR7 7NB on 14 December 2020
24 Nov 2020 AA01 Current accounting period extended from 31 March 2020 to 31 March 2021
16 Sep 2020 AP01 Appointment of Ms Nicola Boulton as a director on 15 September 2020
10 Jul 2020 MR01 Registration of charge 124242930003, created on 9 July 2020