VENABLES SHERROTT LOCKHART AND PARTNERS LIMITED
Company Documents
Date | Description |
---|---|
02/07/242 July 2024 | First Gazette notice for voluntary strike-off |
02/07/242 July 2024 | First Gazette notice for voluntary strike-off |
24/06/2424 June 2024 | Application to strike the company off the register |
05/12/235 December 2023 | Confirmation statement made on 2023-11-07 with no updates |
23/10/2323 October 2023 | Registered office address changed from 2 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England to Henrietta House Henrietta Place London W1G 0NB on 2023-10-23 |
22/09/2322 September 2023 | Previous accounting period extended from 2022-12-31 to 2023-06-30 |
30/11/2230 November 2022 | Confirmation statement made on 2022-11-07 with updates |
01/11/221 November 2022 | Registered office address changed from 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England to 2 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY on 2022-11-01 |
13/10/2213 October 2022 | Amended total exemption full accounts made up to 2021-12-31 |
03/03/223 March 2022 | Satisfaction of charge 1 in full |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
18/11/2118 November 2021 | Confirmation statement made on 2021-11-07 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/07/2020 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
07/11/197 November 2019 | CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES |
05/06/195 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES |
06/04/186 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES |
11/05/1711 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
08/12/168 December 2016 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
24/06/1624 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
21/12/1521 December 2015 | Annual return made up to 8 December 2015 with full list of shareholders |
19/08/1519 August 2015 | REGISTERED OFFICE CHANGED ON 19/08/2015 FROM THE STUDIO DOWNS ROAD WITNEY OXFORDSHIRE OX29 0SY ENGLAND |
28/07/1528 July 2015 | REGISTERED OFFICE CHANGED ON 28/07/2015 FROM UNIT 6 SOUTHILL CORNBURY PARK CHARLBURY OXFORDSHIRE OX7 3EW |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
23/12/1423 December 2014 | Annual return made up to 8 December 2014 with full list of shareholders |
09/07/149 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
13/12/1313 December 2013 | Annual return made up to 8 December 2013 with full list of shareholders |
12/08/1312 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
21/12/1221 December 2012 | Annual return made up to 8 December 2012 with full list of shareholders |
09/08/129 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/01/123 January 2012 | Annual return made up to 8 December 2011 with full list of shareholders |
29/11/1129 November 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 |
01/04/111 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
22/02/1122 February 2011 | CURRSHO FROM 31/01/2012 TO 31/12/2011 |
09/02/119 February 2011 | COMPANY NAME CHANGED YET TO BE DECIDED LIMITED CERTIFICATE ISSUED ON 09/02/11 |
04/02/114 February 2011 | PREVSHO FROM 31/12/2011 TO 31/01/2011 |
02/02/112 February 2011 | CHANGE OF NAME 31/01/2011 |
31/12/1031 December 2010 | ALTER ARTICLES 09/12/2010 |
08/12/108 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of VENABLES SHERROTT LOCKHART AND PARTNERS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
Recently Viewed
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