- Company Overview for VERDE REAL ESTATE LIMITED (13929608)
- Filing history for VERDE REAL ESTATE LIMITED (13929608)
- People for VERDE REAL ESTATE LIMITED (13929608)
- More for VERDE REAL ESTATE LIMITED (13929608)
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
|
|
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
|
|
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
Statement of capital on 2022-02-21
|