VERDANDI PROPERTIES LIMITED

Company Documents

DateDescription
16/10/1516 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/04/1528 April 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM
25 HARLEY STREET
LONDON
W1G 9BR

View Document

24/11/1424 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

18/03/1418 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

22/11/1322 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

05/04/135 April 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

19/10/1219 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GOLDKORN

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, SECRETARY BENJAMIN GOLDKORN

View Document

12/04/1212 April 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

29/12/1129 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

21/03/1121 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

25/10/1025 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

11/04/1011 April 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

18/03/0918 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN LEIGH / 17/12/2008

View Document

22/05/0822 May 2008 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED MR ROBIN SIMON JONATHAN KENNEDY LEIGH

View Document

13/05/0813 May 2008 REGISTERED OFFICE CHANGED ON 13/05/2008 FROM
25 HARLEY STREET
LONDON
W1G 9BR

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED SECRETARY PATRICIA HAMILL

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR LINDA SIMONS

View Document

13/05/0813 May 2008 DIRECTOR AND SECRETARY APPOINTED BENJAMIN GOLDKORN

View Document

28/02/0828 February 2008 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