Advanced company searchLink opens in new window

VENTERS PROPERTY LIMITED

Company number SC699664

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)
03 Jan 2025 CS01 Confirmation statement made on 20 December 2024 with no updates
05 Dec 2024 AA Total exemption full accounts made up to 31 May 2024
16 Jan 2024 CS01 Confirmation statement made on 20 December 2023 with no updates
14 Dec 2023 AA Total exemption full accounts made up to 31 May 2023
22 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
05 Jan 2023 CS01 Confirmation statement made on 20 December 2022 with updates
14 Dec 2022 AD01 Registered office address changed from The Lodge House Priory Lane Dunfermline Fife KY12 7DT to Park Place Business Hub 2 Park Place Kirkcaldy KY1 1XL on 14 December 2022
27 Oct 2022 SH08 Change of share class name or designation
27 Oct 2022 MA Memorandum and Articles of Association
27 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Oct 2022 CERTNM Company name changed maven real estate pty LTD\certificate issued on 26/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-21
26 Oct 2022 PSC02 Notification of Dwc (Scotland) Limited as a person with significant control on 21 October 2022
26 Oct 2022 SH01 Statement of capital following an allotment of shares on 21 October 2022
  • GBP 200
26 Oct 2022 AP01 Appointment of Mrs Lee Kathleen Cullen as a director on 21 October 2022
15 Aug 2022 AD01 Registered office address changed from 57 Vorlich Way Dunfermline KY11 8JB Scotland to The Lodge House Priory Lane Dunfermline Fife KY12 7DT on 15 August 2022
20 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with updates
20 Dec 2021 PSC07 Cessation of Linda Martin as a person with significant control on 16 December 2021
20 Dec 2021 TM01 Termination of appointment of Linda Martin as a director on 16 December 2021
24 May 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-05-24
  • GBP 100