Advanced company searchLink opens in new window

VELVET (GUISELEY APARTMENTS) MANAGEMENT COMPANY LIMITED

Company number 06239972

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)
22 Nov 2018 TM02 Termination of appointment of Trinity Nominees (1) Limited as a secretary on 22 November 2018
11 May 2018 CS01 Confirmation statement made on 8 May 2018 with updates
17 Apr 2018 TM01 Termination of appointment of Matthew William Reynolds as a director on 17 April 2018
25 Jan 2018 AA Accounts for a dormant company made up to 31 May 2017
18 Jan 2018 TM01 Termination of appointment of Simon John Michael Devonald as a director on 18 January 2018
18 Jan 2018 AP01 Appointment of Mr Jeffrey Robert Kipling as a director on 18 January 2018
06 Sep 2017 AP01 Appointment of Mr Matthew William Reynolds as a director on 6 September 2017
18 Aug 2017 AP01 Appointment of Mr Peter Louis James Ward as a director on 18 August 2017
09 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
10 Jun 2016 AA Accounts for a dormant company made up to 31 May 2016
10 May 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 41
23 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
23 Feb 2016 AP01 Appointment of Mr Simon John Michael Devonald as a director on 4 January 2016
23 Feb 2016 TM01 Termination of appointment of Margaret Gatenby as a director on 4 January 2016
11 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 41
27 Mar 2015 AD01 Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 27 March 2015
26 Mar 2015 CH04 Secretary's details changed for Trinity Nominees (1) Limited on 31 January 2015
13 Jan 2015 AP04 Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015
13 Jan 2015 TM02 Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015
17 Dec 2014 AA Accounts for a dormant company made up to 31 May 2014
15 Oct 2014 TM01 Termination of appointment of Rebecca Penrice as a director on 30 June 2014
12 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 41
13 Aug 2013 AA Accounts for a dormant company made up to 31 May 2013
31 Jul 2013 CH04 Secretary's details changed for The Mcdonald Partnership on 30 July 2013
30 Jul 2013 AP04 Appointment of The Mcdonald Partnership as a secretary