VERYAN PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

14/05/2514 May 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/07/2314 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

12/05/2312 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

27/05/2127 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/04/2020 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

11/04/1811 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/07/1522 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/01/159 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/07/1422 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

04/07/144 July 2014 DIRECTOR APPOINTED MR PHILIP PURCELL

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/08/135 August 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

15/02/1315 February 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

13/08/1213 August 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/08/111 August 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/09/105 September 2010 SECRETARY'S CHANGE OF PARTICULARS / PHILIP PURCELL / 08/07/2010

View Document

05/09/105 September 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

27/07/0927 July 2009 REGISTERED OFFICE CHANGED ON 27/07/2009 FROM GAUTAM HOUSE 1-3 SHENLEY AVENUE RUISLIP MANOR HA4 6BP

View Document

27/07/0927 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

26/09/0726 September 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

09/07/059 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/059 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

16/10/0316 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

16/10/0316 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

16/09/0316 September 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

27/10/0027 October 2000 REGISTERED OFFICE CHANGED ON 27/10/00 FROM: 376-378 PINNER ROAD HARROW MIDDLESEX HA2 6DZ

View Document

16/09/0016 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0016 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0030 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0030 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0029 August 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9929 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9919 October 1999 NEW SECRETARY APPOINTED

View Document

19/10/9919 October 1999 NEW DIRECTOR APPOINTED

View Document

01/08/991 August 1999 SECRETARY RESIGNED

View Document

01/08/991 August 1999 DIRECTOR RESIGNED

View Document

01/08/991 August 1999 REGISTERED OFFICE CHANGED ON 01/08/99 FROM: HIGHSTONE INFORMATION SERVICES HIGHSTONE HOUSE 165 HIGH STREET BARNET EN5 5SU

View Document

08/07/998 July 1999 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