- Company Overview for VERGO PEST MANAGEMENT LTD (03173779)
- Filing history for VERGO PEST MANAGEMENT LTD (03173779)
- People for VERGO PEST MANAGEMENT LTD (03173779)
- Charges for VERGO PEST MANAGEMENT LTD (03173779)
- More for VERGO PEST MANAGEMENT LTD (03173779)
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) |
---|---|---|---|
17 Apr 2019 | PSC02 | Notification of Rentokil Initial 1927 Plc as a person with significant control on 30 September 2018 | |
25 Jan 2019 | TM01 | Termination of appointment of Howard John Sedgwick as a director on 25 January 2019 | |
17 Jan 2019 | TM01 | Termination of appointment of Daragh Patrick Feltrim Fagan as a director on 16 January 2019 | |
05 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
14 Nov 2018 | CH01 | Director's details changed for Mr Howard John Sedgwick on 2 November 2018 | |
05 Nov 2018 | AP01 | Appointment of Mr David Roy Wareing as a director on 2 November 2018 | |
02 Nov 2018 | AP01 |
Appointment of Mr Howard John Sedgwick as a director on 2 November 2018
|
|
23 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2018 | CC04 | Statement of company's objects | |
12 Oct 2018 | TM01 | Termination of appointment of Phillip Paul Wood as a director on 10 October 2018 | |
12 Oct 2018 | TM01 | Termination of appointment of Jeffreys Kristen Hampson as a director on 10 October 2018 | |
04 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2018 | AD01 | Registered office address changed from Riverbank Riverbank, Meadow Business Park Blackwater Camberley Surrey GU17 9AB England to Riverbank Meadows Business Park Blackwater Camberley Surrey GU17 9AB on 4 October 2018 | |
04 Oct 2018 | AD01 | Registered office address changed from Level 12 the Shard 32 London Bridge Street London England SE1 9SG England to Riverbank Riverbank, Meadow Business Park Blackwater Camberley Surrey GU17 9AB on 4 October 2018 | |
03 Oct 2018 | AP03 | Appointment of Ms Catherine Stead as a secretary on 30 September 2018 | |
03 Oct 2018 | TM01 | Termination of appointment of Peter John Goddard Dickinson as a director on 30 September 2018 | |
03 Oct 2018 | TM01 | Termination of appointment of Richard John Blumberger as a director on 30 September 2018 | |
03 Oct 2018 | TM02 | Termination of appointment of Mitie Company Secretarial Services Limited as a secretary on 30 September 2018 | |
03 Oct 2018 | AP01 | Appointment of Mr Daragh Patrick Feltrim Fagan as a director on 30 September 2018 | |
03 Oct 2018 | AP01 | Appointment of Mr Jeffreys Kristen Hampson as a director on 30 September 2018 | |
03 Oct 2018 | AP01 | Appointment of Mr Phillip Paul Wood as a director on 30 September 2018 | |
03 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2018 | AP01 | Appointment of Mr Peter John Goddard Dickinson as a director on 31 March 2018 | |
11 Jun 2018 | TM01 | Termination of appointment of Peter Michael Trotman as a director on 31 March 2018 | |
10 May 2018 | AD01 | Registered office address changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN to Level 12 the Shard 32 London Bridge Street London England SE1 9SG on 10 May 2018 |