VERDION PROPERTIES LIMITED LIABILITY PARTNERSHIP

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

07/05/257 May 2025 Previous accounting period extended from 2024-12-31 to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/02/2511 February 2025 Registered office address changed from 3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA on 2025-02-11

View Document

22/01/2522 January 2025 Member's details changed for Mr John Clements on 2021-05-31

View Document

21/01/2521 January 2025 Member's details changed for Mr Michael John Hughes on 2024-08-31

View Document

21/01/2521 January 2025 Change of details for Mr Michael John Hughes as a person with significant control on 2024-08-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

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

View Accounts

11/06/2011 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

09/08/199 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, LLP MEMBER SCANDINAVIAN ESTATES LIMITED

View Document

26/07/1826 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3808120001

View Document

15/06/1815 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

19/07/1719 July 2017 CORPORATE LLP MEMBER APPOINTED SCANDINAVIAN ESTATES LIMITED

View Document

14/07/1714 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/01/1625 January 2016 ANNUAL RETURN MADE UP TO 06/12/15

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 ANNUAL RETURN MADE UP TO 06/12/14

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/02/1426 February 2014 LLP MEMBER APPOINTED ANDRE BANSCHUS

View Document

21/02/1421 February 2014 LLP MEMBER APPOINTED PAUL CLARKE

View Document

18/02/1418 February 2014 CORPORATE LLP MEMBER APPOINTED P.P.M. CONSULTANCY B.V.

View Document

18/02/1418 February 2014 LLP MEMBER APPOINTED JOHN CLEMENTS

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, LLP MEMBER ACUITY LEGAL LIMITED

View Document

07/01/147 January 2014 ANNUAL RETURN MADE UP TO 06/12/13

View Document

17/08/1317 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3808120001

View Document

14/03/1314 March 2013 CORPORATE LLP MEMBER APPOINTED ACUITY LEGAL LIMITED

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, LLP MEMBER M AND A NOMINEES LIMITED

View Document

06/12/126 December 2012 INCORPORATION DOCUMENT 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