VERCITY MANAGEMENT SERVICES LIMITED
Company number 03819468
- Company Overview for VERCITY MANAGEMENT SERVICES LIMITED (03819468)
- Filing history for VERCITY MANAGEMENT SERVICES LIMITED (03819468)
- People for VERCITY MANAGEMENT SERVICES LIMITED (03819468)
- More for VERCITY MANAGEMENT SERVICES LIMITED (03819468)
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 Oct 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
29 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
05 Oct 2015 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
26 Aug 2015 | CH01 | Director's details changed for Mr Nicholas John Edward Crowther on 26 August 2015 | |
06 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
06 Oct 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
06 Oct 2014 | CH01 | Director's details changed for Mr Michael Paul Woodhead on 1 January 2014 | |
22 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
16 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 26 March 2014
|
|
15 Apr 2014 | SH19 |
Statement of capital on 15 April 2014
|
|
09 Apr 2014 | SH20 | Statement by directors | |
09 Apr 2014 | CAP-SS | Solvency statement dated 26/03/14 | |
09 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2013 | AR01 | Annual return made up to 20 September 2013 with full list of shareholders | |
27 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
30 Apr 2013 | CERTNM |
Company name changed newschools LIMITED\certificate issued on 30/04/13
|
|
30 Apr 2013 | TM01 | Termination of appointment of Jaqueline Churchward-Cardiff as a director | |
04 Apr 2013 | AP01 | Appointment of Mr Michael Paul Woodhead as a director | |
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
20 Sep 2012 | AR01 | Annual return made up to 20 September 2012 with full list of shareholders | |
25 May 2012 | AP01 | Appointment of Nicholas John Edward Crowther as a director | |
16 Apr 2012 | TM01 | Termination of appointment of Gerard Green as a director | |
12 Oct 2011 | AR01 | Annual return made up to 20 September 2011 with full list of shareholders | |
22 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
27 Jun 2011 | AD01 | Registered office address changed from C/O Donna Mccormack 3 White Oak Square London Road Swanley Kent BR8 7AG England on 27 June 2011 |