Advanced company searchLink opens in new window

VERONI'S DEVELOPMENTS LIMITED

Company number 03340859

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)
26 Mar 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
17 May 2023 AA Micro company accounts made up to 30 September 2022
26 Mar 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
29 May 2022 AA Micro company accounts made up to 30 September 2021
28 Mar 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
09 Apr 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
01 Nov 2020 AA Micro company accounts made up to 30 September 2020
26 Mar 2020 CS01 Confirmation statement made on 26 March 2020 with updates
16 Feb 2020 AA Micro company accounts made up to 30 September 2019
28 Mar 2019 CS01 Confirmation statement made on 26 March 2019 with updates
28 Mar 2019 AA Micro company accounts made up to 30 September 2018
28 Mar 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
28 Mar 2018 AA Micro company accounts made up to 30 September 2017
19 Oct 2017 TM02 Termination of appointment of Capital Trading Companies Secretaries Limited as a secretary on 11 October 2017
19 Oct 2017 TM01 Termination of appointment of Stephen Richards Daniels as a director on 11 October 2017
18 Oct 2017 AP01 Appointment of Mr Anthony John Gilbert as a director on 11 October 2017
18 Oct 2017 AP01 Appointment of Mrs Veronica Ruth Gilbert as a director on 11 October 2017
16 Oct 2017 TM01 Termination of appointment of Gareth Miller as a director on 11 October 2017
16 Oct 2017 AD01 Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to Vine House, Chapel Square East Hendred Wantage Oxon OX12 8JN on 16 October 2017
16 Oct 2017 PSC01 Notification of Veroni Gilbert as a person with significant control on 11 October 2017
16 Oct 2017 TM01 Termination of appointment of Frank Scanlon as a director on 11 October 2017
16 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 16 October 2017
01 Aug 2017 CH01 Director's details changed for Mr Gareth Miller on 1 August 2017
21 Jun 2017 CH01 Director's details changed for Frank Scanlon on 21 June 2017
20 Jun 2017 CH01 Director's details changed for Mr Stephen Richards Daniels on 20 June 2017