Advanced company searchLink opens in new window

GERONIMO INNS VCT I LIMITED

Company number 06799735

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)
04 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
04 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 Dec 2010 AA01 Current accounting period shortened from 30 June 2011 to 31 March 2011
23 Dec 2010 AP03 Appointment of Anthony Ian Schroeder as a secretary
25 Sep 2010 AA01 Previous accounting period extended from 31 January 2010 to 30 June 2010
10 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 3
19 Feb 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
27 Jul 2009 288a Director appointed yaser hachem martini
17 Jul 2009 395 Particulars of a mortgage or charge / charge no: 1
17 Jul 2009 395 Particulars of a mortgage or charge / charge no: 2
16 Jul 2009 88(2) Ad 07/07/09 gbp si 1320000@0.01=13200 gbp ic 13200/26400
16 Jul 2009 88(2) Ad 07/07/09 gbp si 1319900@0.01=13199 gbp ic 1/13200
16 Jul 2009 122 S-div
16 Jul 2009 123 Nc inc already adjusted 07/07/09
16 Jul 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divided 07/07/2009
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
16 Jul 2009 288b Appointment Terminated Director patrick reeve
16 Jul 2009 288a Director appointed nicola jane forrest
16 Jul 2009 288a Director appointed rupert john clevely
16 Jul 2009 288a Director appointed william thomas fraser allen
26 May 2009 CERTNM Company name changed 1KINGSARMSYARD enterprise vct LIMITED\certificate issued on 26/05/09
13 May 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Director authorisation 07/05/2009
13 May 2009 287 Registered office changed on 13/05/2009 from 10 crown place london EC2A 4FT
23 Mar 2009 CERTNM Company name changed albion enterprise vct LIMITED\certificate issued on 23/03/09
23 Jan 2009 NEWINC Incorporation