VERCITY MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Termination of appointment of Donald a Bourgeois as a director on 2025-04-01

View Document

05/10/245 October 2024 Full accounts made up to 2023-12-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

02/05/232 May 2023 Appointment of Mr Richard Peter Hoare as a director on 2023-03-28

View Document

03/01/233 January 2023 Termination of appointment of Stuart David Yeatman as a director on 2022-12-30

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-20 with updates

View Document

04/10/214 October 2021 Change of details for Hcp Holdings Limited as a person with significant control on 2021-04-23

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

06/10/146 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PAUL WOODHEAD / 01/01/2014

View Document

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

View Document

15/04/1415 April 2014 15/04/14 STATEMENT OF CAPITAL GBP 950

View Document

09/04/149 April 2014 SOLVENCY STATEMENT DATED 26/03/14

View Document

09/04/149 April 2014 STATEMENT BY DIRECTORS

View Document

09/04/149 April 2014 REDUCE ISSUED CAPITAL 26/03/2014

View Document

07/10/137 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR JAQUELINE CHURCHWARD-CARDIFF

View Document

30/04/1330 April 2013 COMPANY NAME CHANGED NEWSCHOOLS LIMITED
CERTIFICATE ISSUED ON 30/04/13

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MR MICHAEL PAUL WOODHEAD

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/09/1220 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

25/05/1225 May 2012 DIRECTOR APPOINTED NICHOLAS JOHN EDWARD CROWTHER

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, DIRECTOR GERARD GREEN

View Document

12/10/1112 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

22/09/1122 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/06/1127 June 2011 REGISTERED OFFICE CHANGED ON 27/06/2011 FROM C/O DONNA MCCORMACK 3 WHITE OAK SQUARE LONDON ROAD SWANLEY KENT BR8 7AG ENGLAND

View Document

08/10/108 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/12/092 December 2009 AUDITOR'S RESIGNATION

View Document

10/11/0910 November 2009 REGISTERED OFFICE CHANGED ON 10/11/2009 FROM FIRST FLOOR, TRICON HOUSE COFFEE HOUSE YARD, LONDON ROAD SEVENOAKS KENT TN13 1AH

View Document

10/11/0910 November 2009 REGISTERED OFFICE CHANGED ON 10/11/2009 FROM C/O DONNA MCCORMACK 3 WHITE OAK SQUARE, LONDON ROAD SWANLEY KENT BR8 7AG ENGLAND

View Document

19/10/0919 October 2009 CURRSHO FROM 31/03/2010 TO 31/12/2009

View Document

19/10/0919 October 2009 DIRECTOR APPOINTED MISS DONNA LUCIA MCCORMACK

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CROWTHER

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WEBBER

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR LORAINE O'SULLIVAN

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR SHARMILA PATKUNANATHAN

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR EDWARD CLARKE

View Document

19/10/0919 October 2009 DIRECTOR APPOINTED MRS JAQUELINE NICOLA CHURCHWARD-CARDIFF

View Document

19/10/0919 October 2009 SECRETARY APPOINTED MISS DONNA LUCIA MCCORMACK

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, SECRETARY JONATHAN TRAFANKOWSKI

View Document

19/10/0919 October 2009 DIRECTOR APPOINTED MR GERARD NICHOLAS VALENTINE GREEN

View Document

15/10/0915 October 2009 VARYING SHARE RIGHTS AND NAMES

View Document

27/09/0927 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

23/09/0923 September 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

23/09/0923 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATED SECRETARY LORAINE O'SULLIVAN

View Document

20/09/0920 September 2009 TO ISSUE SHARE ANDADOPT NEW ARTICLESCAPITAL 06/09/2007

View Document

20/09/0920 September 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/02/0916 February 2009 SECRETARY APPOINTED JONATHAN MARK TRAFANKOWSKI

View Document

03/12/083 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / SHARMILA NATHAN / 01/09/2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / LORAINE O'SULLIVAN / 13/03/2008

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED SHARMILA NATHAN

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED DIRECTOR IAN HUDSON

View Document

06/08/086 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID PARROTT

View Document

15/05/0815 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN HUDSON / 01/05/2008

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED SECRETARY PIERRE LAMSTAES

View Document

07/05/087 May 2008 SECRETARY APPOINTED LORAINE O'SULLIVAN

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

11/10/0711 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/05/0718 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/10/063 October 2006 NC INC ALREADY ADJUSTED 27/06/05

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

27/03/0627 March 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 SECRETARY RESIGNED

View Document

13/03/0613 March 2006 NEW SECRETARY APPOINTED

View Document

20/02/0620 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/11/059 November 2005 REGISTERED OFFICE CHANGED ON 09/11/05 FROM: G OFFICE CHANGED 09/11/05 18 WEALDEN PLACE BRADBOURNE VALE ROAD SEVENOAKS KENT TN13 3QQ

View Document

25/10/0525 October 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 � NC 100/2100000 27/0

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 ARTICLES OF ASSOCIATION

View Document

20/07/0520 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/07/0520 July 2005 VARYING SHARE RIGHTS AND NAMES

View Document

20/07/0520 July 2005 POWERS ALLOT SHARES 27/06/05

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

03/06/053 June 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0426 October 2004 LOCATION OF REGISTER OF MEMBERS

View Document

27/09/0427 September 2004 DIRECTOR RESIGNED

View Document

23/03/0423 March 2004 DIRECTOR RESIGNED

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004

View Document

23/03/0423 March 2004

View Document

23/03/0423 March 2004 DIRECTOR RESIGNED

View Document

23/03/0423 March 2004 REGISTERED OFFICE CHANGED ON 23/03/04 FROM: G OFFICE CHANGED 23/03/04 WOODCOTE ROAD ASHLEY ROAD EPSOM SURREY KT18 5BW

View Document

23/03/0423 March 2004 NEW SECRETARY APPOINTED

View Document

23/03/0423 March 2004 SECRETARY RESIGNED

View Document

23/03/0423 March 2004 SECRETARY RESIGNED

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/10/0318 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0318 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 SECRETARY'S PARTICULARS CHANGED

View Document

24/12/0224 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/11/0228 November 2002 NEW DIRECTOR APPOINTED

View Document

27/11/0227 November 2002 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 NEW SECRETARY APPOINTED

View Document

13/11/0213 November 2002 SECRETARY RESIGNED

View Document

18/10/0218 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 DIRECTOR RESIGNED

View Document

13/03/0213 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

30/10/0130 October 2001 NEW SECRETARY APPOINTED

View Document

05/10/015 October 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/013 April 2001 DIRECTOR RESIGNED

View Document

02/04/012 April 2001 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 DIRECTOR RESIGNED

View Document

31/08/0031 August 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/02/0016 February 2000 DIRECTOR RESIGNED

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

23/09/9923 September 1999 NEW DIRECTOR APPOINTED

View Document

23/09/9923 September 1999 ADOPT MEM AND ARTS 16/09/99

View Document

17/09/9917 September 1999

View Document

17/09/9917 September 1999 NEW DIRECTOR APPOINTED

View Document

17/09/9917 September 1999

View Document

16/09/9916 September 1999 REGISTERED OFFICE CHANGED ON 16/09/99 FROM: G OFFICE CHANGED 16/09/99 MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD

View Document

15/09/9915 September 1999 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/03/00

View Document

15/09/9915 September 1999 NEW DIRECTOR APPOINTED

View Document

15/09/9915 September 1999 NEW DIRECTOR APPOINTED

View Document

15/09/9915 September 1999 SECRETARY RESIGNED

View Document

15/09/9915 September 1999 NEW SECRETARY APPOINTED

View Document

15/09/9915 September 1999 DIRECTOR RESIGNED

View Document

15/09/9915 September 1999 DIRECTOR RESIGNED

View Document

25/08/9925 August 1999 COMPANY NAME CHANGED INTERCEDE 1458 LIMITED CERTIFICATE ISSUED ON 25/08/99

View Document

04/08/994 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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