VERCITY SOCIAL INFRASTRUCTURE (UK) 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

06/11/246 November 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

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

View Document

03/05/243 May 2024 Notification of Vercity Holdings Limited as a person with significant control on 2016-04-06

View Document

30/04/2430 April 2024 Cessation of Vercity Holdings Limited as a person with significant control on 2016-04-06

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

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

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

07/11/227 November 2022 Confirmation statement made on 2022-10-24 with updates

View Document

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

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

04/11/214 November 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

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

03/10/193 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CROWTHER

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR STUART DAVID YEATMAN

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WOODHEAD

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

28/09/1628 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/11/154 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

26/08/1526 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES WEBBER / 26/08/2015

View Document

26/08/1526 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN EDWARD CROWTHER / 26/08/2015

View Document

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/11/1413 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

13/11/1413 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PAUL WOODHEAD / 13/11/2014

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 100000

View Document

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

View Document

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

View Document

09/04/149 April 2014 STATEMENT BY DIRECTORS

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL FRANCIS

View Document

24/10/1324 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL FRANCIS

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL FRANCIS

View Document

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

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, DIRECTOR JAQUELINE CHURCHWARD CARDIFF

View Document

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

View Document

08/11/128 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

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

View Document

25/05/1225 May 2012 DIRECTOR APPOINTED DON A BOURGEOIS

View Document

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

View Document

25/05/1225 May 2012 DIRECTOR APPOINTED MR MATTHEW JAMES WEBBER

View Document

25/05/1225 May 2012 DIRECTOR APPOINTED PAUL FRANCIS

View Document

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

View Document

01/11/111 November 2011 Annual return made up to 29 October 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 address changed from , 3 White Oak Square, London Road Swanley, Kent, BR8 7AG on 2011-06-27

View Document

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

View Document

09/11/109 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

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

View Document

22/01/1022 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/01/1022 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

22/01/1022 January 2010 COMPANY NAME CHANGED HEALTH CARE PROJECTS LIMITED CERTIFICATE ISSUED ON 22/01/10

View Document

22/01/1022 January 2010 ADOPT ARTICLES 13/01/2010

View Document

02/12/092 December 2009 AUDITOR'S RESIGNATION

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD NICHOLAS VALENTINE GREEN / 01/10/2009

View Document

04/11/094 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS DONNA LUCIA MCCORMACK / 01/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAQUELINE NICOLA CHURCHWARD CARDIFF / 01/10/2009

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS DONNA LUCIA MCCORMACK / 01/10/2009

View Document

13/09/0913 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/01/0919 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

31/10/0831 October 2008 APPOINTMENT TERMINATED DIRECTOR IAN WHITEHOUSE

View Document

31/10/0831 October 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 SECRETARY RESIGNED

View Document

30/10/0730 October 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/09/073 September 2007 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/02/0622 February 2006 SECRETARY RESIGNED

View Document

03/11/053 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

29/09/0529 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 NEW SECRETARY APPOINTED

View Document

20/09/0420 September 2004 DIRECTOR RESIGNED

View Document

20/09/0420 September 2004 DIRECTOR RESIGNED

View Document

20/09/0420 September 2004 DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/11/0218 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0212 November 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/05/0213 May 2002 DIRECTOR RESIGNED

View Document

05/03/025 March 2002

View Document

05/03/025 March 2002 REGISTERED OFFICE CHANGED ON 05/03/02 FROM: 3 COBDEN COURT WIMPOLE CLOSE BROMLEY KENT BR2 9JF

View Document

07/11/017 November 2001 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/10/0111 October 2001 NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 S366A DISP HOLDING AGM 26/01/01

View Document

12/01/0112 January 2001 AUDITOR'S RESIGNATION

View Document

15/11/0015 November 2000 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/10/00

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/10/005 October 2000 NEW SECRETARY APPOINTED

View Document

05/10/005 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/11/993 November 1999 RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/02/9915 February 1999 NEW DIRECTOR APPOINTED

View Document

15/02/9915 February 1999 NEW DIRECTOR APPOINTED

View Document

29/01/9929 January 1999 NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 RETURN MADE UP TO 29/10/98; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/03/9817 March 1998 DIRECTOR RESIGNED

View Document

07/11/977 November 1997 RETURN MADE UP TO 29/10/97; FULL LIST OF MEMBERS

View Document

19/09/9719 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/03/9726 March 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/03/9726 March 1997 RETURN MADE UP TO 29/10/96; FULL LIST OF MEMBERS

View Document

21/03/9721 March 1997 ADOPT MEM AND ARTS 17/03/97

View Document

10/03/9710 March 1997 NEW DIRECTOR APPOINTED

View Document

16/12/9616 December 1996 NEW SECRETARY APPOINTED

View Document

16/12/9616 December 1996 SECRETARY RESIGNED

View Document

26/06/9626 June 1996 DIRECTOR RESIGNED

View Document

10/06/9610 June 1996

View Document

10/06/9610 June 1996 REGISTERED OFFICE CHANGED ON 10/06/96 FROM: 1 CHURCH TERRACE RICHMOND SURREY TW10 6SE

View Document

15/11/9515 November 1995 RETURN MADE UP TO 29/10/95; FULL LIST OF MEMBERS

View Document

12/10/9512 October 1995 98@£1 29/09/95

View Document

13/09/9513 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/07/9512 July 1995 DIRECTOR RESIGNED

View Document

12/07/9512 July 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/11/9410 November 1994 RETURN MADE UP TO 29/10/94; NO CHANGE OF MEMBERS

View Document

14/09/9414 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

29/11/9329 November 1993 RETURN MADE UP TO 29/10/93; NO CHANGE OF MEMBERS

View Document

30/09/9330 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/12/9221 December 1992 REGISTERED OFFICE CHANGED ON 21/12/92 FROM: 36 PARADISE ROAD RICHMOND SURREY TW9 1SE

View Document

21/12/9221 December 1992

View Document

13/11/9213 November 1992 RETURN MADE UP TO 29/10/92; FULL LIST OF MEMBERS

View Document

24/07/9224 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/04/9213 April 1992 SECRETARY RESIGNED

View Document

13/04/9213 April 1992 DIRECTOR RESIGNED

View Document

03/03/923 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/02/9228 February 1992 NEW DIRECTOR APPOINTED

View Document

04/02/924 February 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/12/91

View Document

04/02/924 February 1992 £ NC 1000/6000000 12/12/91

View Document

02/02/922 February 1992 REGISTERED OFFICE CHANGED ON 02/02/92 FROM: SAPPHIRE COMPUTERS, 16, SILCHESTER ROAD, ST.LEONARDS-ON-SEA, EAST SUSSEX. TN38 0JB.

View Document

02/02/922 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/02/922 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/9222 January 1992 COMPANY NAME CHANGED SEARCHINFORM LIMITED CERTIFICATE ISSUED ON 23/01/92

View Document

22/01/9222 January 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/01/92

View Document

18/12/9118 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/12/9118 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/12/9118 December 1991

View Document

18/12/9118 December 1991 REGISTERED OFFICE CHANGED ON 18/12/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

29/10/9129 October 1991 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