Advanced company searchLink opens in new window

VERDE REAL ESTATE LIMITED

Company number 13929608

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)
31 Dec 2024 CH01 Director's details changed for Mr Graham David Browning on 31 December 2024
31 Dec 2024 PSC05 Change of details for Browning Real Estate Ltd as a person with significant control on 31 December 2024
31 Dec 2024 CH01 Director's details changed for Mr Graham David Browning on 31 December 2024
31 Dec 2024 PSC07 Cessation of Graham David Browning as a person with significant control on 22 February 2024
17 Dec 2024 PSC05 Change of details for Westmount Real Estate Ltd as a person with significant control on 16 December 2024
16 Dec 2024 CH01 Director's details changed for Mr Graham David Browning on 22 February 2024
16 Dec 2024 AD01 Registered office address changed from C/O Aidhan and Partners 8 Devonshire Square London EC2M 4PL England to 15a Walm Lane Willesden Green London NW2 5SJ on 16 December 2024
13 Dec 2024 PSC07 Cessation of George Thomas Walsh-Waring as a person with significant control on 22 February 2024
13 Dec 2024 PSC07 Cessation of Simon Richard Conway Smith as a person with significant control on 22 February 2024
13 Dec 2024 PSC04 Change of details for Mr Graham David Browning as a person with significant control on 22 February 2024
13 Dec 2024 PSC05 Change of details for Browning Real Estate Ltd as a person with significant control on 22 February 2024
13 Dec 2024 PSC02 Notification of Westmount Real Estate Ltd as a person with significant control on 22 February 2024
13 Dec 2024 PSC02 Notification of Browning Real Estate Ltd as a person with significant control on 22 February 2022
27 Nov 2024 AA Accounts for a dormant company made up to 29 February 2024
13 Sep 2024 RP04CS01 Second filing of Confirmation Statement dated 20 February 2023
31 Jul 2024 CERTNM Company name changed esg westmount LIMITED\certificate issued on 31/07/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-06-20
05 Mar 2024 CS01 20/02/24 Statement of Capital gbp 1000
16 Aug 2023 AA Accounts for a dormant company made up to 28 February 2023
14 Mar 2023 CS01 Confirmation statement made on 20 February 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered 13/09/2024
20 Feb 2023 AD01 Registered office address changed from , 8 Devonshire Square, London, EC2M 4PL, England to C/O Aidhan and Partners 8 Devonshire Square London EC2M 4PL on 20 February 2023
21 Feb 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-02-21
  • GBP 1,000