Advanced company searchLink opens in new window

LITTLE VENICE GARDEN AMENITY LIMITED

Company number 01558010

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)
02 Oct 2016 AA Full accounts made up to 31 December 2015
07 Sep 2016 CS01 Confirmation statement made on 31 July 2016 with updates
07 Sep 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-09-07
  • GBP 45
28 Aug 2015 AA Full accounts made up to 31 December 2014
04 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 45
26 Sep 2014 AA Full accounts made up to 31 December 2013
23 Sep 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 45
23 Sep 2013 AA Full accounts made up to 31 December 2012
17 Sep 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 45
16 Oct 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
03 Oct 2012 AA Full accounts made up to 31 December 2011
28 Sep 2011 AA Full accounts made up to 31 December 2010
25 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
17 May 2011 TM01 Termination of appointment of Caroline Weiland as a director
25 Feb 2011 AP01 Appointment of Mr Bruce Hardy Mclain as a director
26 Jan 2011 AP01 Appointment of The Honourable Julia Woolf as a director
25 Jan 2011 AP01 Appointment of Laurence James Mutkin as a director
25 Jan 2011 TM01 Termination of appointment of Malcolm Wadham as a director
25 Jan 2011 TM01 Termination of appointment of Paul Kempe as a director
25 Jan 2011 TM01 Termination of appointment of Susan Etchells as a director
25 Jan 2011 AP01 Appointment of John Kenelm Zealley as a director
04 Oct 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
04 Oct 2010 CH01 Director's details changed for Caroline Weiland on 31 July 2010
04 Oct 2010 CH01 Director's details changed for Susan Lindsay Etchells on 31 July 2010
04 Oct 2010 CH01 Director's details changed for Charles Hollander on 31 July 2010