VERULAM PROPERTY MAINTENANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewAppointment of Mr Anthony Nichols as a secretary on 2025-09-12

View Document

12/09/2512 September 2025 NewNotification of Anthony Nichols as a person with significant control on 2025-09-12

View Document

12/09/2512 September 2025 NewAppointment of Mr Anthony Nichols as a director on 2025-09-12

View Document

12/09/2512 September 2025 NewTermination of appointment of Heather Darvill as a director on 2025-09-12

View Document

12/09/2512 September 2025 NewTermination of appointment of Graham Darvill as a director on 2025-09-12

View Document

12/09/2512 September 2025 NewCessation of Heather Darvill as a person with significant control on 2025-09-12

View Document

12/09/2512 September 2025 NewCessation of Graham Darvill as a person with significant control on 2025-09-12

View Document

12/09/2512 September 2025 NewTermination of appointment of Mca Registrars Limited as a secretary on 2025-09-12

View Document

12/09/2512 September 2025 NewRegistered office address changed from 56 Tippendell Lane St. Albans Hertfordshire AL2 3HL to Unit a James Carter Road Monks Kirby Rugby CV23 0RT on 2025-09-12

View Document

30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-22 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/03/2321 March 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

25/09/2025 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DARVILL / 25/09/2020

View Document

25/09/2025 September 2020 PSC'S CHANGE OF PARTICULARS / MR GRAHAM DARVILL / 23/08/2020

View Document

25/09/2025 September 2020 PSC'S CHANGE OF PARTICULARS / MRS HEATHER DARVILL / 23/08/2020

View Document

25/09/2025 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER DARVILL / 23/08/2020

View Document

25/09/2025 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER DARVILL / 25/09/2020

View Document

25/09/2025 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DARVILL / 23/08/2020

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/05/2019 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

05/02/205 February 2020 PSC'S CHANGE OF PARTICULARS / MR GRAHAM DARVILL / 05/02/2020

View Document

05/02/205 February 2020 PSC'S CHANGE OF PARTICULARS / MRS HEATHER DARVILL / 05/02/2020

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/04/195 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

05/09/175 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER URQUHART / 01/09/2017

View Document

05/09/175 September 2017 PSC'S CHANGE OF PARTICULARS / MRS HEATHER URQUHART / 06/04/2017

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/10/155 October 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

04/09/154 September 2015 REGISTERED OFFICE CHANGED ON 04/09/2015 FROM 56 TIPPENDELL LANE ST. ALBANS HERTFORDSHIRE AL2 3HL ENGLAND

View Document

04/09/154 September 2015 REGISTERED OFFICE CHANGED ON 04/09/2015 FROM 2 SHORT LANE BRICKET WOOD ST. ALBANS HERTFORDSHIRE AL2 3SE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/09/1419 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/09/1311 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/09/1210 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM STANLEY HOUSE 49 DARTFORD ROAD SEVENOAKS KENT TN13 3TE

View Document

12/09/1112 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/09/1021 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

21/09/1021 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MCA REGISTRARS LIMITED / 23/08/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DARVILL / 23/08/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER URQUHART / 23/08/2010

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

25/09/0825 September 2008 SECRETARY'S CHANGE OF PARTICULARS / MCA REGISTRARS LIMITED / 14/02/2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/09/0825 September 2008 REGISTERED OFFICE CHANGED ON 25/09/2008 FROM STANLEY HOUSE 49 DARTFORD ROAD SEVENOAKS KENT TN13 3TE

View Document

25/09/0825 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/2008 FROM C/O AH PARTNERSHIP, TEMPLE HOUSE HOUSE, 34-36 THE HIGH STREET SEVENOAKS KENT TN13 1JG

View Document

03/10/073 October 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

08/11/068 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/068 November 2006 REGISTERED OFFICE CHANGED ON 08/11/06 FROM: C/O AUKER HUTTON & CO, TEMPLE HOUSE, 34-36 THE HIGH STREET SEVENOAKS KENT TN30 1JG

View Document

08/11/068 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

08/11/068 November 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 SECRETARY RESIGNED

View Document

22/09/0522 September 2005 NEW SECRETARY APPOINTED

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

23/08/0523 August 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