Advanced company searchLink opens in new window

VEREKER ROAD MANAGEMENT (2003) LIMITED

Company number 04871616

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)
20 Aug 2012 AR01 Annual return made up to 19 August 2012 with full list of shareholders
18 Jun 2012 AR01 Annual return made up to 19 August 2011 with full list of shareholders
15 Jun 2012 CH01 Director's details changed for Natalie Alice Randle Bennett on 7 August 2011
15 Jun 2012 CH01 Director's details changed for Samuel Gerard Mcnamee on 7 August 2011
23 Apr 2012 AA Accounts for a dormant company made up to 31 August 2011
23 Apr 2012 AD01 Registered office address changed from Basement Flat, 28 Vereker Road West Kensington London W14 9JS on 23 April 2012
19 Dec 2011 TM01 Termination of appointment of Natalie Bennett as a director
14 Dec 2011 AP03 Appointment of Matthew Alexander Randle as a secretary
14 Dec 2011 AP01 Appointment of Matthew Alexander Randle as a director
14 Dec 2011 TM02 Termination of appointment of Natalie Bennett as a secretary
11 Jan 2011 AR01 Annual return made up to 19 August 2010 with full list of shareholders
11 Jan 2011 AR01 Annual return made up to 19 August 2009 with full list of shareholders
11 Jan 2011 AR01 Annual return made up to 19 August 2008 with full list of shareholders
11 Jan 2011 AR01 Annual return made up to 19 August 2007 with full list of shareholders
11 Jan 2011 AA Accounts for a dormant company made up to 31 August 2010
11 Jan 2011 AA Accounts for a dormant company made up to 31 August 2009
11 Jan 2011 AA Accounts for a dormant company made up to 31 August 2008
11 Jan 2011 AA Accounts for a dormant company made up to 31 August 2007
10 Jan 2011 RT01 Administrative restoration application
07 Apr 2009 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Dec 2008 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2007 288c Secretary's particulars changed;director's particulars changed
18 Sep 2007 288b Director resigned
18 Sep 2007 288a New director appointed
15 Aug 2007 AA Accounts for a dormant company made up to 31 August 2006