Advanced company searchLink opens in new window

VERONICA HOUSE LIMITED

Company number 08053263

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)
24 Jul 2023 AA Accounts for a small company made up to 31 December 2022
02 Jun 2023 CS01 Confirmation statement made on 1 May 2023 with updates
19 Dec 2022 AA Accounts for a small company made up to 31 December 2021
28 Nov 2022 TM01 Termination of appointment of Shirley Ann Rowe as a director on 28 November 2022
11 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 13 May 2022
13 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholders) was registered on 11/08/22
14 Mar 2022 MR01 Registration of charge 080532630005, created on 7 March 2022
16 Feb 2022 MR04 Satisfaction of charge 1 in full
07 Feb 2022 MR04 Satisfaction of charge 080532630003 in full
07 Feb 2022 MR04 Satisfaction of charge 080532630004 in full
02 Feb 2022 PSC07 Cessation of Ocker Holdings Ltd as a person with significant control on 19 November 2021
08 Dec 2021 MA Memorandum and Articles of Association
08 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Dec 2021 AA01 Current accounting period shortened from 31 March 2022 to 31 December 2021
30 Nov 2021 AD01 Registered office address changed from Tudor House 37a Birmingham New Road Wolverhampton West Midlands WV4 6BL to 17-19 Ashby Road Burton-on-Trent DE15 0LB on 30 November 2021
30 Nov 2021 AP01 Appointment of James Dominic Weight as a director on 19 November 2021
30 Nov 2021 AP01 Appointment of Mrs Shirley Ann Rowe as a director on 19 November 2021
30 Nov 2021 AP01 Appointment of Mr David Michael Bourdeau Jolly as a director on 19 November 2021
30 Nov 2021 TM01 Termination of appointment of Veronica Ellen Lovell as a director on 19 November 2021
30 Nov 2021 TM02 Termination of appointment of James William Lovell as a secretary on 19 November 2021
30 Nov 2021 TM01 Termination of appointment of James William Lovell as a director on 19 November 2021
30 Nov 2021 TM01 Termination of appointment of Andrew Lovell as a director on 19 November 2021
30 Nov 2021 PSC02 Notification of Towerview Care Ltd as a person with significant control on 19 November 2021
25 Nov 2021 MR01 Registration of charge 080532630003, created on 19 November 2021
25 Nov 2021 MR01 Registration of charge 080532630004, created on 19 November 2021