- Company Overview for VN REAL ESTATE LIMITED (13467578)
- Filing history for VN REAL ESTATE LIMITED (13467578)
- People for VN REAL ESTATE LIMITED (13467578)
- Charges for VN REAL ESTATE LIMITED (13467578)
- More for VN REAL ESTATE LIMITED (13467578)
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) |
---|---|---|---|
08 Nov 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
13 Sep 2024 | MR01 | Registration of charge 134675780001, created on 2 September 2024 | |
04 Sep 2024 | PSC04 | Change of details for Mrs Sonal Dewedi as a person with significant control on 4 September 2024 | |
04 Sep 2024 | CH01 | Director's details changed for Mrs Sonal Dewedi on 4 September 2024 | |
04 Sep 2024 | CH01 | Director's details changed for Mr Sherad Dewedi on 4 September 2024 | |
04 Sep 2024 | PSC04 | Change of details for Mr Sherad Dewedi as a person with significant control on 4 September 2024 | |
20 Jun 2024 | CS01 | Confirmation statement made on 20 June 2024 with updates | |
11 Jun 2024 | CERTNM |
Company name changed shenward asset management LIMITED\certificate issued on 11/06/24
|
|
06 Jun 2024 | PSC01 | Notification of Sonal Dewedi as a person with significant control on 6 June 2024 | |
06 Jun 2024 | PSC01 | Notification of Sherad Dewedi as a person with significant control on 6 June 2024 | |
06 Jun 2024 | PSC07 | Cessation of Shenward Group Holdings Limited as a person with significant control on 6 June 2024 | |
04 Aug 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
20 Jun 2023 | CS01 | Confirmation statement made on 20 June 2023 with no updates | |
19 Aug 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
20 Jun 2022 | CS01 | Confirmation statement made on 20 June 2022 with no updates | |
05 Dec 2021 | CH01 | Director's details changed for Mrs Sonal Dewedi on 5 December 2021 | |
05 Dec 2021 | CH01 | Director's details changed for Mr Sherad Dewedi on 5 December 2021 | |
05 Dec 2021 | PSC05 | Change of details for Shenward Group Holdings Limited as a person with significant control on 5 December 2021 | |
05 Dec 2021 | AD01 | Registered office address changed from 19 Bolling Road Bradford West Yorkshire BD4 7BG United Kingdom to Summit House Woodland Park Bradford Road Cleckheaton West Yorkshire BD19 6BW on 5 December 2021 | |
29 Jun 2021 | PSC02 | Notification of Shenward Group Holdings Limited as a person with significant control on 21 June 2021 | |
29 Jun 2021 | PSC09 | Withdrawal of a person with significant control statement on 29 June 2021 | |
22 Jun 2021 | PSC09 | Withdrawal of a person with significant control statement on 22 June 2021 | |
21 Jun 2021 | AA01 | Current accounting period shortened from 30 June 2022 to 31 March 2022 | |
21 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-21
|