- Company Overview for VENTURETHREE LIMITED (03681869)
- Filing history for VENTURETHREE LIMITED (03681869)
- People for VENTURETHREE LIMITED (03681869)
- Charges for VENTURETHREE LIMITED (03681869)
- More for VENTURETHREE LIMITED (03681869)
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) |
---|---|---|---|
28 Apr 2020 | MR04 | Satisfaction of charge 1 in full | |
03 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
30 Sep 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
08 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
03 Oct 2018 | TM02 | Termination of appointment of James Stanhope Owen as a secretary on 3 October 2018 | |
03 Oct 2018 | AP03 | Appointment of Miss Linna Tu as a secretary on 3 October 2018 | |
03 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
17 Jan 2018 | CH01 | Director's details changed for Mr Michael Josef Zur-Szpiro on 17 January 2018 | |
17 Jan 2018 | CH01 | Director's details changed for Mr Paul Douglas Townsin on 17 January 2018 | |
17 Jan 2018 | CH01 | Director's details changed for Mr Philip Orwell on 17 January 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
30 Sep 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
16 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
04 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
11 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
04 Nov 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
29 Oct 2015 | AP03 | Appointment of James Stanhope Owen as a secretary on 15 October 2015 | |
27 Oct 2015 | TM02 | Termination of appointment of Wcphd Secretaries Limited as a secretary on 15 October 2015 | |
27 Oct 2015 | AD01 | Registered office address changed from 5th Floor Alder Castle 10 Noble Street London EC2V 7QJ to 11 Cavalry Square London SW3 4RB on 27 October 2015 | |
19 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2015 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
08 Oct 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
14 Jan 2014 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
27 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
06 Feb 2013 | CH01 | Director's details changed for Michael Josef Zur-Szpiro on 6 February 2013 |