CLAPHAM COMMON VE LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewTermination of appointment of Philip Martin Hyde as a director on 2025-08-18

View Document

20/08/2520 August 2025 NewTermination of appointment of Ranald George Allan as a director on 2025-08-18

View Document

28/07/2528 July 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

25/09/2425 September 2024 Full accounts made up to 2023-12-31

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Full accounts made up to 2022-12-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

18/07/2318 July 2023 Change of details for Abbeyfield V.E. Limited as a person with significant control on 2021-08-11

View Document

18/07/2318 July 2023 Change of details for Abbeyfield V.E. Limited as a person with significant control on 2021-03-09

View Document

17/07/2317 July 2023 Change of details for Abbeyfield V.E. Limited as a person with significant control on 2016-04-06

View Document

17/07/2317 July 2023 Change of details for Ms Nitika Sondhi as a person with significant control on 2021-08-11

View Document

12/07/2312 July 2023 Register inspection address has been changed to One St Peter's Square Manchester M2 3DE

View Document

12/07/2312 July 2023 Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Full accounts made up to 2020-12-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-10 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED MR RANALD GEORGE ALLAN

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED MR PHILIP MARTIN HYDE

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN NOBLE

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR OMAR HASSAN

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

24/09/1624 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/05/1613 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/05/1512 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

11/02/1511 February 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ABBEYFIELD VE LIMITED / 01/02/2015

View Document

05/02/155 February 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABBEYFIELD VE LIMITED / 01/02/2015

View Document

04/02/154 February 2015 REGISTERED OFFICE CHANGED ON 04/02/2015 FROM VISION EXPRESS ABBEYFIELD ROAD LENTON NOTTINGHAM NG7 2SP

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/09/1422 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/05/1412 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

10/10/1310 October 2013 ADOPT ARTICLES 03/10/2013

View Document

13/09/1313 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/05/1313 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP HYDE

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MR OMAR HASSAN

View Document

13/09/1213 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MACPHEE / 11/05/2012

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ROBERT STOKES / 11/05/2012

View Document

14/05/1214 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

17/10/1117 October 2011 CURRSHO FROM 31/05/2012 TO 31/12/2011

View Document

06/09/116 September 2011 DIRECTOR APPOINTED CLIVE ROBERT STOKES

View Document

06/09/116 September 2011 DIRECTOR APPOINTED ANDREW MACPHEE

View Document

02/09/112 September 2011 DIRECTOR APPOINTED MR STEPHEN MARK NOBLE

View Document

18/05/1118 May 2011 ADOPT ARTICLES 12/05/2011

View Document

10/05/1110 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company