Advanced company searchLink opens in new window

+VENTURE BATTERSEA LIMITED

Company number 05345268

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)
14 Apr 2016 CH01 Director's details changed for Mr Kieron Leonard Botting on 22 March 2016
14 Apr 2016 CH01 Director's details changed for Mr Kieron Leonard Botting on 22 March 2016
14 Apr 2016 CH01 Director's details changed for Mr Thomas Kidd on 22 March 2016
14 Apr 2016 CH03 Secretary's details changed for Thomas Kidd on 22 March 2016
14 Apr 2016 CH01 Director's details changed for Mr Thomas Kidd on 22 March 2016
12 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 150
22 Dec 2015 MR04 Satisfaction of charge 3 in full
26 Nov 2015 MR01 Registration of charge 053452680009, created on 11 November 2015
26 Nov 2015 MR01 Registration of charge 053452680008, created on 11 November 2015
11 Sep 2015 CH01 Director's details changed for Mr Tobias Samuel Alexander Jackson on 1 May 2015
11 Sep 2015 CH01 Director's details changed for Mr Tobias Samuel Alexander Jackson on 1 May 2015
30 Jun 2015 AA Total exemption small company accounts made up to 31 January 2015
15 Apr 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 150
30 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
17 Apr 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 150
17 Apr 2014 CH01 Director's details changed for Mr Kieron Leonard Botting on 16 April 2014
17 Apr 2014 CH01 Director's details changed for Mr Tobias Samuel Alexander Jackson on 16 April 2014
30 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
04 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
03 Jun 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
28 May 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2012 AA Total exemption small company accounts made up to 31 January 2012
01 May 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6
25 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 7
22 Mar 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders