Advanced company searchLink opens in new window

VERBATIM PORTFOLIO MANAGEMENT LIMITED

Company number 07037051

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)
13 Oct 2023 AA Accounts for a small company made up to 31 December 2022
09 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with updates
09 Jun 2023 TM01 Termination of appointment of Davinia Louise Rogers as a director on 31 March 2023
05 Dec 2022 AA Full accounts made up to 31 December 2021
18 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with updates
18 Oct 2022 TM01 Termination of appointment of Gary John Kershaw as a director on 8 October 2022
25 Oct 2021 PSC05 Change of details for Verbatim Asset Management Limited as a person with significant control on 17 September 2021
25 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with updates
12 Oct 2021 AA Full accounts made up to 31 December 2020
09 Mar 2021 AD01 Registered office address changed from St. Andrews House St. Andrews Road Huddersfield West Yorkshire HD1 6NA England to Fintel House St. Andrews Road Huddersfield West Yorkshire HD1 6NA on 9 March 2021
16 Nov 2020 CS01 Confirmation statement made on 9 October 2020 with updates
16 Nov 2020 PSC05 Change of details for Verbatim Asset Management Limited as a person with significant control on 31 August 2020
03 Nov 2020 AA Full accounts made up to 31 December 2019
31 Jul 2020 AD01 Registered office address changed from The John Smith's Stadium Stadium Way Huddersfield West Yorkshire HD1 6PG to St. Andrews House St. Andrews Road Huddersfield West Yorkshire HD1 6NA on 31 July 2020
16 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with updates
03 Oct 2019 AA Full accounts made up to 31 December 2018
08 May 2019 TM01 Termination of appointment of Sarah Clare Turvey as a director on 30 April 2019
08 May 2019 TM02 Termination of appointment of Sarah Clare Turvey as a secretary on 30 April 2019
01 Feb 2019 CH01 Director's details changed for Mrs Sarah Clare Turvey on 22 January 2019
10 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with no updates
08 Oct 2018 AA Full accounts made up to 31 December 2017
23 May 2018 MR04 Satisfaction of charge 070370510003 in full
26 Oct 2017 AP03 Appointment of Mrs Sarah Clare Turvey as a secretary on 20 October 2017
26 Oct 2017 TM02 Termination of appointment of Rebecca Jayne Bell Leonhardsen as a secretary on 20 October 2017
18 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with no updates