VENABLES PROPERTIES LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

17/01/2517 January 2025 Notification of Patricia Venables as a person with significant control on 2021-10-30

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

15/08/2415 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-11-28 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/08/2317 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2021-11-28 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

12/11/2112 November 2021 Termination of appointment of John Richard Venables as a director on 2021-10-30

View Document

12/11/2112 November 2021 Cessation of John Richard Venables as a person with significant control on 2021-10-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/08/1928 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

24/08/1824 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

01/08/161 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

21/12/1521 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

17/12/1417 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

23/12/1323 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

17/12/1217 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

20/12/1120 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

08/08/118 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

03/12/103 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

01/09/101 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TURRILL VENABLES / 30/11/2009

View Document

11/02/1011 February 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD VENABLES / 30/11/2009

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

27/12/0727 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 S-DIV 17/10/07

View Document

05/12/075 December 2007 REGISTERED OFFICE CHANGED ON 05/12/07 FROM: 31 MILL STREET, KIDLINGTON, OXON OX5 2EE

View Document

23/11/0723 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/078 November 2007 SUB DIV OF SHARES 17/10/07

View Document

08/11/078 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/09/0718 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

07/12/007 December 2000 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

05/12/995 December 1999 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 REGISTERED OFFICE CHANGED ON 17/02/98 FROM: CRWYS HOUSE 33 CRWYS ROAD, CARDIFF, CF2 4YF

View Document

17/02/9817 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/02/9817 February 1998 DIRECTOR RESIGNED

View Document

17/02/9817 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/11/9728 November 1997 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