VERONICA WAY FLAT MANAGEMENT LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/12/2418 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

04/07/244 July 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

21/12/2321 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

24/08/2324 August 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

21/12/2221 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

31/07/2131 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM 6 FIELDS DRIVE FIELDS DRIVE SANDBACH CHESHIRE CW11 1YB ENGLAND

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

05/07/195 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

19/06/1819 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, SECRETARY ROGER SHELDON

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM 7 OLD MILL COURT UPTON CHESTER CH2 1DW ENGLAND

View Document

18/04/1818 April 2018 CESSATION OF ROGER WILLIAM SHELDON AS A PSC

View Document

16/12/1716 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

22/08/1722 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM 11 OLD MILL COURT UPTON CHESTER CH2 1DW

View Document

24/10/1624 October 2016 SECRETARY'S CHANGE OF PARTICULARS / ROGER WILLIAM SHELDON / 24/10/2016

View Document

24/10/1624 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER WILLIAM SHELDON / 24/10/2016

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE SLATER / 18/03/2016

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/12/1516 December 2015 16/12/15 NO MEMBER LIST

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/12/1420 December 2014 16/12/14 NO MEMBER LIST

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE SLATER / 14/02/2014

View Document

16/12/1316 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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