VENTRESS PROPERTY 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
10/01/2510 January 2025 Confirmation statement made on 2024-12-27 with updates

View Document

18/10/2418 October 2024 Satisfaction of charge 006135300026 in full

View Document

07/10/247 October 2024 Appointment of Emma Delshad Chaplin as a director on 2024-10-01

View Document

07/10/247 October 2024 Appointment of Lucie Mollie Chaplin as a director on 2024-10-01

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-27 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/11/2328 November 2023 Registered office address changed from Abington Park Farm Great Abington Cambridge Cambridgeshire CB21 6AX to Tunbridge Hall 60 Tunbridge Lane Bottisham Cambridge CB25 9DU on 2023-11-28

View Document

25/09/2325 September 2023 Accounts for a small company made up to 2022-12-31

View Document

01/02/231 February 2023 Confirmation statement made on 2022-12-27 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/10/2221 October 2022 Accounts for a small company made up to 2021-12-31

View Document

03/10/223 October 2022 Termination of appointment of Simon Robert Frank Chaplin as a director on 2022-08-31

View Document

28/01/2228 January 2022 Confirmation statement made on 2021-12-27 with no updates

View Document

30/06/2130 June 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 CONFIRMATION STATEMENT MADE ON 27/12/20, NO UPDATES

View Document

24/12/2024 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

21/09/2021 September 2020 APPOINTMENT TERMINATED, DIRECTOR HILARY RUSSELL

View Document

15/09/2015 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 006135300026

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/07/198 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/07/1811 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

11/06/1811 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 006135300025

View Document

07/06/187 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 006135300018

View Document

07/06/187 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 006135300021

View Document

07/06/187 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 006135300019

View Document

07/06/187 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 006135300017

View Document

07/06/187 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 006135300016

View Document

07/06/187 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 006135300024

View Document

07/06/187 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 006135300023

View Document

07/06/187 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 006135300022

View Document

07/06/187 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 006135300020

View Document

18/05/1818 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

18/05/1818 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/05/1817 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

17/05/1817 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

17/05/1817 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

17/05/1817 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

17/05/1817 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

17/05/1817 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/03/179 March 2017 DIRECTOR APPOINTED MRS NATHALIE GHISLAINE CHAPLIN

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

09/05/169 May 2016 PREVSHO FROM 30/06/2016 TO 31/12/2015

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

25/01/1625 January 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/02/1525 February 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

05/01/155 January 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

04/04/144 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

03/01/143 January 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

05/04/135 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

21/01/1321 January 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT FRANK CHAPLIN / 02/12/2012

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

31/01/1231 January 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

31/01/1231 January 2012 REGISTERED OFFICE CHANGED ON 31/01/2012 FROM ABINGTON PARK FARM GREAT ABINGTON CAMBRIDGE CB1 6AX

View Document

08/12/118 December 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN CHAPLIN

View Document

27/01/1127 January 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

17/12/1017 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

11/03/1011 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HAROLD CHAPLIN / 27/12/2009

View Document

22/01/1022 January 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

22/01/1022 January 2010 SECRETARY APPOINTED MRS HILARY ANN RUSSELL

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY ANN RUSSELL / 27/12/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BARRIE CHAPLIN / 27/12/2009

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR HELEN CHAPLIN

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, SECRETARY HELEN CHAPLIN

View Document

26/03/0926 March 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

24/01/0824 January 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0621 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/0510 February 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

03/02/053 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0526 January 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

02/04/032 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/021 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/021 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0221 January 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

14/02/0114 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

26/01/0126 January 2001 RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

26/05/0026 May 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

02/02/002 February 2000 RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS

View Document

14/06/9914 June 1999 DIRECTOR RESIGNED

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

12/03/9912 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9912 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/992 February 1999 RETURN MADE UP TO 27/12/98; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 27/12/97; FULL LIST OF MEMBERS

View Document

20/03/9720 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

04/03/974 March 1997 RETURN MADE UP TO 27/12/96; NO CHANGE OF MEMBERS

View Document

14/03/9614 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

13/02/9613 February 1996 RETURN MADE UP TO 27/12/95; FULL LIST OF MEMBERS

View Document

20/02/9520 February 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

16/02/9516 February 1995 RETURN MADE UP TO 27/12/94; NO CHANGE OF MEMBERS

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

04/05/944 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

25/02/9425 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9425 February 1994 RETURN MADE UP TO 27/12/93; FULL LIST OF MEMBERS

View Document

20/05/9320 May 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

18/05/9318 May 1993 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/06

View Document

24/02/9324 February 1993 RETURN MADE UP TO 27/12/92; FULL LIST OF MEMBERS

View Document

16/02/9316 February 1993 NEW DIRECTOR APPOINTED

View Document

22/01/9322 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/01/9322 January 1993 REGISTERED OFFICE CHANGED ON 22/01/93 FROM: SINDALL BABRAHAM ROAD SAWSTON CAMBRIDGE CB2 4LH

View Document

14/08/9214 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9214 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9214 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/924 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/924 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/924 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/924 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/924 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/924 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/924 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/924 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/923 July 1992 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/07

View Document

02/05/922 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/924 March 1992 FULL GROUP ACCOUNTS MADE UP TO 30/06/91

View Document

12/02/9212 February 1992 RETURN MADE UP TO 27/12/91; NO CHANGE OF MEMBERS

View Document

31/01/9131 January 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

31/01/9131 January 1991 RETURN MADE UP TO 24/12/90; FULL LIST OF MEMBERS

View Document

11/01/9111 January 1991 DIRECTOR RESIGNED

View Document

21/01/9021 January 1990 FULL GROUP ACCOUNTS MADE UP TO 30/06/89

View Document

18/01/9018 January 1990 RETURN MADE UP TO 27/12/89; FULL LIST OF MEMBERS

View Document

16/01/9016 January 1990 DIRECTOR RESIGNED

View Document

13/10/8913 October 1989 NEW DIRECTOR APPOINTED

View Document

29/09/8929 September 1989 DIRECTOR RESIGNED

View Document

27/01/8927 January 1989 RETURN MADE UP TO 12/01/89; NO CHANGE OF MEMBERS

View Document

27/01/8927 January 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

01/02/881 February 1988 RETURN MADE UP TO 29/12/87; NO CHANGE OF MEMBERS

View Document

01/02/881 February 1988 FULL GROUP ACCOUNTS MADE UP TO 30/06/87

View Document

12/01/8712 January 1987 RETURN MADE UP TO 07/01/87; FULL LIST OF MEMBERS

View Document

06/12/866 December 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/86

View Document

05/07/775 July 1977 ANNUAL ACCOUNTS MADE UP DATE 30/06/75

View Document

23/10/5823 October 1958 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/5823 October 1958 CERTIFICATE OF INCORPORATION

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