Advanced company searchLink opens in new window

VERO PROPERTY GROUP LTD.

Company number 12644126

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)
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