VEERING PROJECTS LLP

Company Documents

DateDescription
11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

04/01/194 January 2019 PREVSHO FROM 04/04/2018 TO 03/04/2018

View Document

06/11/186 November 2018 LLP MEMBER APPOINTED MR DAVID SOUTAR

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN MCWILLIAMS

View Document

06/11/186 November 2018 CESSATION OF STEPHEN MCWILLIAMS AS A PSC

View Document

06/11/186 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID SOUTAR

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, LLP MEMBER BRIAN MULLANEY

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, LLP MEMBER CHAD STEWART

View Document

01/11/171 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK SAMSON

View Document

01/11/171 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/11/2017

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

01/11/171 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MCWILLIAMS

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, LLP MEMBER STEWART BARR

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, LLP MEMBER ROBERT LANG

View Document

14/08/1714 August 2017 05/04/17 UNAUDITED ABRIDGED

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

30/01/1730 January 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK SAMSON / 30/01/2017

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

14/12/1614 December 2016 PREVSHO FROM 05/04/2016 TO 04/04/2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

09/11/169 November 2016 LLP MEMBER APPOINTED MR BRIAN MULLANEY

View Document

27/09/1627 September 2016 LLP MEMBER APPOINTED MR MARK SAMSON

View Document

27/09/1627 September 2016 LLP MEMBER APPOINTED MR ROBERT LANG

View Document

04/07/164 July 2016 LLP MEMBER APPOINTED MR STEWART BARR

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER DOYLE

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, LLP MEMBER ARKADIUZ MODLEWSKI

View Document

08/04/168 April 2016 LLP MEMBER APPOINTED MR STEPHEN MCWILLIAMS

View Document

08/04/168 April 2016 LLP MEMBER APPOINTED MR CHAD STEWART

View Document

22/12/1522 December 2015 LLP MEMBER APPOINTED MR CHRISTOPHER DOYLE

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, LLP MEMBER SDG REGISTRARS LIMITED

View Document

22/12/1522 December 2015 LLP MEMBER APPOINTED MR ARKADIUZ MODLEWSKI

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, LLP MEMBER SDG SECRETARIES LIMITED

View Document

03/12/153 December 2015 CURRSHO FROM 31/10/2016 TO 05/04/2016

View Document

28/10/1528 October 2015 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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