VERITAS PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Confirmation statement made on 2025-02-14 with no updates |
23/12/2423 December 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 |
23/12/2423 December 2024 | |
23/12/2423 December 2024 | |
23/12/2423 December 2024 | |
22/05/2422 May 2024 | Appointment of Mr Alfred Morris Davis as a director on 2024-05-22 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-14 with no updates |
11/01/2411 January 2024 | Full accounts made up to 2023-03-31 |
30/03/2330 March 2023 | Resolutions |
30/03/2330 March 2023 | Resolutions |
30/03/2330 March 2023 | Resolutions |
30/03/2330 March 2023 | |
30/03/2330 March 2023 | |
30/03/2330 March 2023 | Statement of capital on 2023-03-30 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-14 with updates |
01/02/231 February 2023 | Termination of appointment of Stephen John Casey as a director on 2023-01-31 |
16/01/2316 January 2023 | Termination of appointment of Stuart Gordon Owens as a director on 2023-01-13 |
21/12/2221 December 2022 | Current accounting period shortened from 2023-04-30 to 2023-03-31 |
21/09/2221 September 2022 | Full accounts made up to 2022-04-30 |
12/09/2212 September 2022 | Cancellation of shares. Statement of capital on 2022-07-29 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-14 with updates |
03/10/193 October 2019 | 30/04/19 TOTAL EXEMPTION FULL |
10/07/1910 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 053647760002 |
08/07/198 July 2019 | ADOPT ARTICLES 13/06/2019 |
04/07/194 July 2019 | DIRECTOR APPOINTED MR STEVE CASEY |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
04/03/194 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM ATWELL / 01/03/2019 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES |
09/01/199 January 2019 | APPOINTMENT TERMINATED, DIRECTOR FLORENCE EARLE |
28/11/1828 November 2018 | 30/04/18 TOTAL EXEMPTION FULL |
10/08/1810 August 2018 | DIRECTOR APPOINTED MR JAMES KEITH GAY |
10/08/1810 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ATWELL |
10/08/1810 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES GAY |
06/06/186 June 2018 | RETURN OF PURCHASE OF OWN SHARES |
08/05/188 May 2018 | 01/03/18 STATEMENT OF CAPITAL GBP 4909 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
03/10/173 October 2017 | 28/09/16 STATEMENT OF CAPITAL GBP 5010 |
03/10/173 October 2017 | APPOINTMENT TERMINATED, SECRETARY ROGER GRAFTON |
03/10/173 October 2017 | 27/09/16 STATEMENT OF CAPITAL GBP 5020 |
25/09/1725 September 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
17/03/1717 March 2017 | APPOINTMENT TERMINATED, DIRECTOR YASMINE ELDENE |
17/03/1717 March 2017 | DIRECTOR APPOINTED MS YASMINE ELDENE |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
18/01/1718 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
07/05/167 May 2016 | REGISTERED OFFICE CHANGED ON 07/05/2016 FROM 2 TEMPLE STREET KEYNSHAM BRISTOL BS31 1EG |
23/02/1623 February 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
23/02/1623 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM ATWELL / 16/02/2015 |
01/10/151 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
24/02/1524 February 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
15/10/1415 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
19/02/1419 February 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
15/01/1415 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
06/07/136 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 053647760001 |
01/07/131 July 2013 | DIRECTOR APPOINTED MR TIMOTHY PETER HANCOCK |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
25/02/1325 February 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
27/02/1227 February 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
23/01/1223 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
15/12/1115 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MISS FLORENCE BEATRIX ANN CASTLE / 29/05/2011 |
15/12/1115 December 2011 | DIRECTOR APPOINTED MR CHRISTOPHER ROBERT ATWELL |
18/02/1118 February 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
16/11/1016 November 2010 | CURREXT FROM 31/03/2011 TO 30/04/2011 |
05/10/105 October 2010 | DIRECTOR APPOINTED MISS FLORENCE BEATRIX ANN CASTLE |
19/07/1019 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM ATWELL / 03/03/2010 |
10/03/1010 March 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
25/02/1025 February 2010 | CURREXT FROM 31/12/2009 TO 31/03/2010 |
06/06/096 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
09/04/099 April 2009 | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
09/04/089 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
04/03/084 March 2008 | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS |
01/05/071 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
06/03/076 March 2007 | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS |
19/02/0719 February 2007 | COMPANY NAME CHANGED PROPERTY SOLUTIONS (WILTSHIRE) L IMITED CERTIFICATE ISSUED ON 19/02/07 |
28/04/0628 April 2006 | SECRETARY RESIGNED |
28/04/0628 April 2006 | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS |
13/03/0613 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
08/03/068 March 2006 | NEW SECRETARY APPOINTED |
21/11/0521 November 2005 | ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05 |
17/10/0517 October 2005 | REGISTERED OFFICE CHANGED ON 17/10/05 FROM: 4 WEST PARK WHITELADIES RD BRISTOL BS8 2LT |
15/02/0515 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of VERITAS PROPERTY MANAGEMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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