VENICE ST DAVID'S BIDCO LIMITED

Company Documents

DateDescription
30/08/1430 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/06/1427 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

18/06/1418 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 060673530005

View Document

03/06/143 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/06/143 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED MRS GERALDINE JOSEPHINE GALLAGHER

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, SECRETARY MATTHEW BENNISON

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BENNISON

View Document

27/01/1427 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

20/09/1320 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/04/1316 April 2013 ADOPT ARTICLES 27/03/2013

View Document

16/04/1316 April 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

01/03/131 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/01/1328 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/01/1225 January 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

10/12/1110 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/11/113 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/07/1128 July 2011 DIRECTOR APPOINTED MR MATTHEW EDWARD BENNISON

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, SECRETARY TIMOTHY DOUBLEDAY

View Document

27/07/1127 July 2011 SECRETARY APPOINTED MR MATTHEW EDWARD BENNISON

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DOUBLEDAY

View Document

25/01/1125 January 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN CLARKE

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL NISBETT

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, DIRECTOR SALLY FLANAGAN

View Document

03/12/103 December 2010 DIRECTOR APPOINTED MR TIMOTHY JOHN DOUBLEDAY

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, SECRETARY GERALDINE GALLAGHER

View Document

02/12/102 December 2010 SECRETARY APPOINTED TIMOTHY DOUBLEDAY

View Document

30/11/1030 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/01/1029 January 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAIL SUSAN HUNTER / 25/01/2010

View Document

30/07/0930 July 2009 ALTER ARTICLES 16/07/2009

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/01/0926 January 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/2009 FROM 11 RIPON ROAD HARROGATE NORTH YORKSHIRE HG1 2JA

View Document

15/08/0815 August 2008 DIRECTOR APPOINTED PAUL SANDLE NISBETT

View Document

05/08/085 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR MARK DAY

View Document

08/05/088 May 2008 DIRECTOR APPOINTED SALLY DEBORAH FLANAGAN

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED SECRETARY JAMES BURRELL

View Document

12/02/0812 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

07/09/077 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 ARTICLES OF ASSOCIATION

View Document

08/06/078 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/06/073 June 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07

View Document

30/05/0730 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0716 April 2007 NEW DIRECTOR APPOINTED

View Document

13/04/0713 April 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 30/06/08

View Document

13/04/0713 April 2007 NEW SECRETARY APPOINTED

View Document

13/04/0713 April 2007 NEW DIRECTOR APPOINTED

View Document

13/04/0713 April 2007 DIRECTOR RESIGNED

View Document

13/04/0713 April 2007 SECRETARY RESIGNED

View Document

13/04/0713 April 2007 DIRECTOR RESIGNED

View Document

13/04/0713 April 2007 REGISTERED OFFICE CHANGED ON 13/04/07 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

13/04/0713 April 2007 NEW SECRETARY APPOINTED

View Document

16/03/0716 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/03/079 March 2007 COMPANY NAME CHANGED POLEGLEN LIMITED CERTIFICATE ISSUED ON 09/03/07

View Document

25/01/0725 January 2007 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