VRESHP III LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

14/07/2514 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

20/03/2520 March 2025 Director's details changed for Mr Ross William Hitchen Taylor on 2024-08-24

View Document

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

View Accounts

29/08/2429 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/08/2317 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

05/05/235 May 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

09/11/229 November 2022 Termination of appointment of Nathalie Lydia Julia Dimitrov as a director on 2022-11-09

View Document

09/11/229 November 2022 Appointment of Miss Elizabeth Margaret Mary Turner as a director on 2022-11-09

View Document

04/05/224 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

21/02/2221 February 2022 Registered office address changed from 3rd Floor, 3-5 Rathbone Place London W1T 1HW England to 3rd Floor 3-5 Rathbone Place London W1T 1HJ on 2022-02-21

View Document

08/02/228 February 2022 Appointment of Mr Ross William Hitchen Taylor as a director on 2022-02-01

View Document

17/01/2217 January 2022 Termination of appointment of Niall Harvey Brunker as a director on 2022-01-17

View Document

17/01/2217 January 2022 Appointment of Mr Christoph Friedrich as a director on 2022-01-17

View Document

17/01/2217 January 2022 Termination of appointment of Elizabeth Margaret Mary Turner as a director on 2022-01-17

View Document

17/01/2217 January 2022 Termination of appointment of Ross William Hitchen Taylor as a director on 2022-01-17

View Document

17/01/2217 January 2022 Appointment of Mrs Nathalie Lydia Julia Dimitrov as a director on 2022-01-17

View Document

22/12/2122 December 2021 Resolutions

View Document

22/12/2122 December 2021 Memorandum and Articles of Association

View Document

22/12/2122 December 2021 Resolutions

View Document

16/12/2116 December 2021 Registration of charge 127935930001, created on 2021-12-10

View Document

08/12/218 December 2021 Appointment of Mr Niall Harvey Brunker as a director on 2021-12-03

View Document

08/12/218 December 2021 Appointment of Miss Elizabeth Margaret Mary Turner as a director on 2021-12-03

View Document

08/12/218 December 2021 Registered office address changed from Hornbeam House Hornbeam Park Harrogate North Yorkshire HG2 8QT United Kingdom to 3rd Floor, 3-5 Rathbone Place London W1T 1HW on 2021-12-08

View Document

08/12/218 December 2021 Notification of Vreshp (Homelessness) Limited as a person with significant control on 2021-12-03

View Document

08/12/218 December 2021 Cessation of First Alliance Housing Limited as a person with significant control on 2021-12-03

View Document

08/12/218 December 2021 Termination of appointment of Martin Corbett as a director on 2021-12-03

View Document

08/12/218 December 2021 Termination of appointment of John Patrick Dawson as a director on 2021-12-03

View Document

08/12/218 December 2021 Appointment of Mr Ross Taylor as a director on 2021-12-03

View Document

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

View Accounts

05/08/205 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information