Advanced company searchLink opens in new window

VELVET (GUISELEY OPEN SPACE) MANAGEMENT COMPANY LIMITED

Company number 06239973

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)
25 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
16 Jan 2019 TM02 Termination of appointment of Trinity Nominees (1) Limited as a secretary on 5 December 2018
06 Dec 2018 AP03 Appointment of Miss Deanne Stephanie Hall as a secretary on 5 December 2018
06 Dec 2018 AP03 Appointment of Miss Karolina Maria Ostafinska as a secretary on 5 December 2018
06 Dec 2018 AD01 Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ on 6 December 2018
05 Dec 2018 EH02 Elect to keep the directors' residential address register information on the public register
14 May 2018 CS01 Confirmation statement made on 8 May 2018 with updates
25 Jan 2018 AA Accounts for a dormant company made up to 31 May 2017
26 Sep 2017 AP01 Appointment of Mr David Gatenby as a director on 20 September 2016
26 Sep 2017 TM01 Termination of appointment of Simon John Michael Devonald as a director on 26 September 2017
18 Aug 2017 AP01 Appointment of Mr Peter Louis James Ward as a director on 18 August 2017
03 Aug 2017 AP01 Appointment of Mrs Julie Birkett as a director on 27 July 2017
19 Jul 2017 AP01 Appointment of Mrs Joanna Farrington-Exley as a director on 15 July 2017
09 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
27 Feb 2017 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 86
10 May 2016 TM01 Termination of appointment of David Gatenby as a director on 22 October 2015
10 May 2016 TM01 Termination of appointment of Nicholas Ellerbeck as a director on 17 December 2015
10 May 2016 AP01 Appointment of Mr Simon John Michael Devonald as a director on 22 October 2015
29 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
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 86
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