- Company Overview for VERO PROPERTY GROUP LTD. (12644126)
- Filing history for VERO PROPERTY GROUP LTD. (12644126)
- People for VERO PROPERTY GROUP LTD. (12644126)
- Charges for VERO PROPERTY GROUP LTD. (12644126)
- More for VERO PROPERTY GROUP LTD. (12644126)
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 Oct 2024 | AD01 | Registered office address changed from 123 Wellington Road South Stockport Cheshire SK1 3th United Kingdom to 102 Andrew Lane High Lane Stockport SK6 8HY on 18 October 2024 | |
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
29 Feb 2024 | CS01 | Confirmation statement made on 16 January 2024 with no updates | |
31 Oct 2023 | MR01 | Registration of charge 126441260014, created on 27 October 2023 | |
31 Oct 2023 | MR01 | Registration of charge 126441260015, created on 27 October 2023 | |
31 May 2023 | MR01 | Registration of charge 126441260013, created on 31 May 2023 | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
16 Jan 2023 | CS01 | Confirmation statement made on 16 January 2023 with updates | |
26 Oct 2022 | MR04 | Satisfaction of charge 126441260008 in full | |
26 Oct 2022 | MR01 | Registration of charge 126441260012, created on 26 October 2022 | |
14 Sep 2022 | CS01 | Confirmation statement made on 7 September 2022 with updates | |
22 Aug 2022 | PSC04 | Change of details for Mr. Brett Anthony Bailey as a person with significant control on 3 June 2020 | |
22 Aug 2022 | PSC04 | Change of details for Mr Wesley Paul Stafford as a person with significant control on 3 June 2020 | |
29 Jun 2022 | MR04 | Satisfaction of charge 126441260007 in full | |
23 Jun 2022 | MR01 | Registration of charge 126441260011, created on 20 June 2022 | |
26 Apr 2022 | MR04 | Satisfaction of charge 126441260009 in full | |
21 Apr 2022 | MR01 | Registration of charge 126441260010, created on 31 March 2022 | |
12 Apr 2022 | MR01 | Registration of charge 126441260009, created on 31 March 2022 | |
22 Feb 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
11 Feb 2022 | CH01 | Director's details changed for Mr Wesley Paul Stafford on 11 February 2022 | |
11 Feb 2022 | PSC04 | Change of details for Mr. Brett Anthony Bailey as a person with significant control on 11 February 2022 | |
11 Feb 2022 | PSC04 | Change of details for Mr Wesley Paul Stafford as a person with significant control on 11 February 2022 | |
11 Feb 2022 | CH01 | Director's details changed for Mr. Brett Anthony Bailey on 11 February 2022 | |
11 Feb 2022 | AD01 | Registered office address changed from 102 Andrew Lane High Lane Stockport SK6 8HY United Kingdom to 123 Wellington Road South Stockport Cheshire SK1 3th on 11 February 2022 | |
11 Feb 2022 | TM01 | Termination of appointment of Thomas Wilson-Gomoluch as a director on 9 February 2022 |