VARENNES DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 Total exemption full accounts made up to 2025-01-07

View Document

12/02/2512 February 2025 Director's details changed for Olga Satterly on 2025-02-11

View Document

12/02/2512 February 2025 Change of details for Mr Andrew John Satterly as a person with significant control on 2023-01-30

View Document

12/02/2512 February 2025 Change of details for Mr Andrew John Satterly as a person with significant control on 2025-02-11

View Document

12/02/2512 February 2025 Secretary's details changed for Olga Satterly on 2025-02-11

View Document

12/02/2512 February 2025 Director's details changed for Mr Andrew John Lindesay Satterly on 2025-02-11

View Document

11/02/2511 February 2025 Notification of James Andrew Lindesay Satterly as a person with significant control on 2022-02-28

View Document

11/02/2511 February 2025 Cessation of The Satterly Discretionary Will Trust as a person with significant control on 2016-04-06

View Document

11/02/2511 February 2025 Change of details for Mrs Olga Irene Satterly as a person with significant control on 2025-02-11

View Document

11/02/2511 February 2025 Change of details for Mrs Olga Irene Satterly as a person with significant control on 2022-03-01

View Document

11/02/2511 February 2025 Change of details for Mr Andrew John Satterly as a person with significant control on 2023-01-30

View Document

11/02/2511 February 2025 Change of details for Mrs Olga Irene Satterly as a person with significant control on 2022-02-28

View Document

11/02/2511 February 2025 Notification of Dominic Howard Lindesay Satterly as a person with significant control on 2022-02-28

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-29 with updates

View Document

07/01/257 January 2025 Annual accounts for year ending 07 Jan 2025

View Accounts

15/07/2415 July 2024 Total exemption full accounts made up to 2024-01-07

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2023-01-07

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-29 with updates

View Document

12/01/2312 January 2023 Director's details changed for Mr Dominic Howard Lindesay Satterly on 2023-01-12

View Document

07/01/237 January 2023 Annual accounts for year ending 07 Jan 2023

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-01-29 with updates

View Document

24/02/2224 February 2022 Director's details changed for Mr Andrew John Lindsey Satterly on 2022-02-16

View Document

07/01/227 January 2022 Annual accounts for year ending 07 Jan 2022

View Accounts

05/10/215 October 2021 Total exemption full accounts made up to 2021-01-07

View Document

07/01/217 January 2021 Annual accounts for year ending 07 Jan 2021

View Accounts

19/08/2019 August 2020 07/01/20 UNAUDITED ABRIDGED

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

07/01/207 January 2020 Annual accounts for year ending 07 Jan 2020

View Accounts

11/12/1911 December 2019 REGISTERED OFFICE CHANGED ON 11/12/2019 FROM NANCHERROW LIGHTHORNE ROAD KINETON WARWICK CV35 0JJ ENGLAND

View Document

25/07/1925 July 2019 07/01/19 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

07/01/197 January 2019 Annual accounts for year ending 07 Jan 2019

View Accounts

02/08/182 August 2018 07/01/18 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM 6 SOUTH BAR STREET BANBURY OX16 9AA ENGLAND

View Document

07/01/187 January 2018 Annual accounts for year ending 07 Jan 2018

View Accounts

12/12/1712 December 2017 REGISTERED OFFICE CHANGED ON 12/12/2017 FROM CHILTERN HOUSE WATERPERRY COURT MIDDLETON ROAD BANBURY OXFORDSHIRE OX16 4QG

View Document

11/09/1711 September 2017 07/01/17 UNAUDITED ABRIDGED

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

07/01/177 January 2017 Annual accounts for year ending 07 Jan 2017

View Accounts

03/09/163 September 2016 DIRECTOR APPOINTED MR DOMINIC HOWARD LINDESAY SATTERLY

View Document

03/09/163 September 2016 DIRECTOR APPOINTED MR JAMES ANDREW LINDESAY SATTERLY

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 7 January 2016

View Document

01/06/161 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

01/06/161 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21

View Document

01/06/161 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

01/06/161 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

01/06/161 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

01/06/161 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

01/06/161 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/06/161 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20

View Document

01/06/161 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

01/06/161 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

01/06/161 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

01/06/161 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

01/06/161 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19

View Document

31/05/1631 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/05/1631 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/02/163 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts for year ending 07 Jan 2016

View Accounts

18/09/1518 September 2015 Annual accounts small company total exemption made up to 7 January 2015

View Document

11/02/1511 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts for year ending 07 Jan 2015

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 7 January 2014

View Document

11/02/1411 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts for year ending 07 Jan 2014

View Accounts

28/08/1328 August 2013 Annual accounts small company total exemption made up to 7 January 2013

View Document

05/02/135 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts for year ending 07 Jan 2013

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 7 January 2012

View Document

01/02/121 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 7 January 2011

View Document

11/03/1111 March 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

11/03/1111 March 2011 REGISTERED OFFICE CHANGED ON 11/03/2011 FROM CHILTERN HOUSE WATERPERRY COURT MIDDLETON ROAD BANBURY OXON OX16 4QA

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 7 January 2010

View Document

21/04/1021 April 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 7 January 2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 7 January 2008

View Document

21/02/0821 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/01/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/01/06

View Document

27/03/0627 March 2006 REGISTERED OFFICE CHANGED ON 27/03/06 FROM: HILLSIDE ALBION STREET CHIPPING NORTON OXON, OX7 5BH

View Document

01/03/061 March 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/01/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/01/04

View Document

19/04/0419 April 2004 VARYING SHARE RIGHTS AND NAMES

View Document

19/02/0419 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/01/03

View Document

08/03/038 March 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/01/02

View Document

10/06/0210 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0215 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0213 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/028 February 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/01/01

View Document

02/02/012 February 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/01/00

View Document

09/02/009 February 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/01/99

View Document

23/02/9923 February 1999 RETURN MADE UP TO 29/01/99; NO CHANGE OF MEMBERS

View Document

13/08/9813 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/01/98

View Document

03/06/983 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/983 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/9820 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9820 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9812 May 1998 RETURN MADE UP TO 29/01/98; FULL LIST OF MEMBERS

View Document

20/10/9720 October 1997 FULL ACCOUNTS MADE UP TO 07/01/97

View Document

10/03/9710 March 1997 RETURN MADE UP TO 29/01/97; NO CHANGE OF MEMBERS

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 07/01/96

View Document

19/04/9619 April 1996 RETURN MADE UP TO 29/01/96; NO CHANGE OF MEMBERS

View Document

27/10/9527 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/01/95

View Document

06/02/956 February 1995 RETURN MADE UP TO 29/01/95; FULL LIST OF MEMBERS

View Document

27/10/9427 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/01/94

View Document

04/03/944 March 1994 RETURN MADE UP TO 29/01/94; NO CHANGE OF MEMBERS

View Document

15/11/9315 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/01/93

View Document

11/03/9311 March 1993 RETURN MADE UP TO 29/01/93; NO CHANGE OF MEMBERS

View Document

09/11/929 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/01/92

View Document

09/11/929 November 1992 REGISTERED OFFICE CHANGED ON 09/11/92 FROM: BEECHFIELD HOUSE 38 WEST BAR BANBURY OXON OX16 9EX

View Document

06/05/926 May 1992 FULL ACCOUNTS MADE UP TO 07/01/91

View Document

12/02/9212 February 1992 RETURN MADE UP TO 29/01/92; FULL LIST OF MEMBERS

View Document

17/01/9217 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/9120 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9123 January 1991 RETURN MADE UP TO 29/01/91; NO CHANGE OF MEMBERS

View Document

23/01/9123 January 1991 FULL ACCOUNTS MADE UP TO 07/01/90

View Document

17/09/9017 September 1990 RETURN MADE UP TO 24/05/90; NO CHANGE OF MEMBERS

View Document

07/09/907 September 1990 FULL ACCOUNTS MADE UP TO 07/01/89

View Document

09/04/909 April 1990 RETURN MADE UP TO 23/04/89; FULL LIST OF MEMBERS

View Document

15/05/8915 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/01/88

View Document

15/05/8915 May 1989 RETURN MADE UP TO 28/07/88; NO CHANGE OF MEMBERS

View Document

13/01/8913 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/8818 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/884 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/8815 September 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/883 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/8821 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/8823 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/889 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/889 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/8813 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/01/87

View Document

28/07/8728 July 1987 RETURN MADE UP TO 10/01/87; FULL LIST OF MEMBERS

View Document

23/07/8723 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/8722 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/8726 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/8612 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/8614 November 1986 PARTICULARS OF MORTGAGE/CHARGE

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