VERITAS PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

23/12/2423 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024

View Document

22/05/2422 May 2024 Appointment of Mr Alfred Morris Davis as a director on 2024-05-22

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

11/01/2411 January 2024 Full accounts made up to 2023-03-31

View Document

30/03/2330 March 2023 Resolutions

View Document

30/03/2330 March 2023 Resolutions

View Document

30/03/2330 March 2023 Resolutions

View Document

30/03/2330 March 2023

View Document

30/03/2330 March 2023

View Document

30/03/2330 March 2023 Statement of capital on 2023-03-30

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

01/02/231 February 2023 Termination of appointment of Stephen John Casey as a director on 2023-01-31

View Document

16/01/2316 January 2023 Termination of appointment of Stuart Gordon Owens as a director on 2023-01-13

View Document

21/12/2221 December 2022 Current accounting period shortened from 2023-04-30 to 2023-03-31

View Document

21/09/2221 September 2022 Full accounts made up to 2022-04-30

View Document

12/09/2212 September 2022 Cancellation of shares. Statement of capital on 2022-07-29

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

03/10/193 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 053647760002

View Document

08/07/198 July 2019 ADOPT ARTICLES 13/06/2019

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR STEVE CASEY

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM ATWELL / 01/03/2019

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR FLORENCE EARLE

View Document

28/11/1828 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED MR JAMES KEITH GAY

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ATWELL

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES GAY

View Document

06/06/186 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

08/05/188 May 2018 01/03/18 STATEMENT OF CAPITAL GBP 4909

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

03/10/173 October 2017 28/09/16 STATEMENT OF CAPITAL GBP 5010

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, SECRETARY ROGER GRAFTON

View Document

03/10/173 October 2017 27/09/16 STATEMENT OF CAPITAL GBP 5020

View Document

25/09/1725 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/03/1717 March 2017 APPOINTMENT TERMINATED, DIRECTOR YASMINE ELDENE

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED MS YASMINE ELDENE

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/05/167 May 2016 REGISTERED OFFICE CHANGED ON 07/05/2016 FROM 2 TEMPLE STREET KEYNSHAM BRISTOL BS31 1EG

View Document

23/02/1623 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM ATWELL / 16/02/2015

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/07/136 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053647760001

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MR TIMOTHY PETER HANCOCK

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/02/1227 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/12/1115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS FLORENCE BEATRIX ANN CASTLE / 29/05/2011

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED MR CHRISTOPHER ROBERT ATWELL

View Document

18/02/1118 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

16/11/1016 November 2010 CURREXT FROM 31/03/2011 TO 30/04/2011

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MISS FLORENCE BEATRIX ANN CASTLE

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM ATWELL / 03/03/2010

View Document

10/03/1010 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/04/099 April 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/03/084 March 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 COMPANY NAME CHANGED PROPERTY SOLUTIONS (WILTSHIRE) L IMITED CERTIFICATE ISSUED ON 19/02/07

View Document

28/04/0628 April 2006 SECRETARY RESIGNED

View Document

28/04/0628 April 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/03/068 March 2006 NEW SECRETARY APPOINTED

View Document

21/11/0521 November 2005 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05

View Document

17/10/0517 October 2005 REGISTERED OFFICE CHANGED ON 17/10/05 FROM: 4 WEST PARK WHITELADIES RD BRISTOL BS8 2LT

View Document

15/02/0515 February 2005 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