VERNON HOUSE DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Confirmation statement made on 2025-03-29 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-29 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
13/07/2313 July 2023 | Satisfaction of charge 7 in full |
13/07/2313 July 2023 | Satisfaction of charge 8 in full |
13/07/2313 July 2023 | Satisfaction of charge 1 in full |
13/07/2313 July 2023 | Satisfaction of charge 2 in full |
13/07/2313 July 2023 | Satisfaction of charge 3 in full |
13/07/2313 July 2023 | Satisfaction of charge 5 in full |
13/07/2313 July 2023 | Satisfaction of charge 9 in full |
13/07/2313 July 2023 | Satisfaction of charge 6 in full |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-29 with no updates |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
03/05/223 May 2022 | Registered office address changed from 8 Mountclair Court Northampton Northamptonshire NN3 3DG England to Suite Ff10 Brooklands House 58 Marlborough Road Lancing West Sussex BN15 8AF on 2022-05-03 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-29 with no updates |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES |
29/01/2029 January 2020 | 31/12/19 STATEMENT OF CAPITAL GBP 4 |
29/01/2029 January 2020 | APPOINTMENT TERMINATED, SECRETARY HAB MONFARED |
21/12/1921 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/07/192 July 2019 | DISS40 (DISS40(SOAD)) |
29/06/1929 June 2019 | 12/04/18 STATEMENT OF CAPITAL GBP 2 |
29/06/1929 June 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES |
29/06/1929 June 2019 | PSC'S CHANGE OF PARTICULARS / MR CYRUS MONFARED / 12/04/2018 |
29/06/1929 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BITA MONFARED |
18/06/1918 June 2019 | FIRST GAZETTE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
23/11/1723 November 2017 | REGISTERED OFFICE CHANGED ON 23/11/2017 FROM 154 WELLINGBOROUGH ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 4DT |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/10/1613 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CYRUS MONFARED / 25/08/2016 |
13/05/1613 May 2016 | 29/03/16 NO CHANGES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/03/1531 March 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/05/1413 May 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/12/1321 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/06/137 June 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/04/1213 April 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/04/1118 April 2011 | Annual return made up to 29 March 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/06/1010 June 2010 | Annual return made up to 29 March 2010 with full list of shareholders |
30/01/1030 January 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
30/01/1030 January 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
12/05/0912 May 2009 | REGISTERED OFFICE CHANGED ON 12/05/2009 FROM 152 WELLINGBOROUGH ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 4DT |
12/05/0912 May 2009 | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS |
23/01/0923 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
12/09/0812 September 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
12/09/0812 September 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
19/08/0819 August 2008 | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS |
04/04/084 April 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
20/03/0820 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
20/02/0820 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
04/12/074 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
19/06/0719 June 2007 | RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS |
28/03/0728 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
04/10/064 October 2006 | PARTICULARS OF MORTGAGE/CHARGE |
03/06/063 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
13/04/0613 April 2006 | NEW DIRECTOR APPOINTED |
13/04/0613 April 2006 | NEW SECRETARY APPOINTED |
13/04/0613 April 2006 | DIRECTOR RESIGNED |
13/04/0613 April 2006 | SECRETARY RESIGNED |
29/03/0629 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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