VENABLES SHERROTT LOCKHART AND PARTNERS LIMITED

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

24/06/2424 June 2024 Application to strike the company off the register

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

23/10/2323 October 2023 Registered office address changed from 2 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England to Henrietta House Henrietta Place London W1G 0NB on 2023-10-23

View Document

22/09/2322 September 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-07 with updates

View Document

01/11/221 November 2022 Registered office address changed from 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England to 2 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY on 2022-11-01

View Document

13/10/2213 October 2022 Amended total exemption full accounts made up to 2021-12-31

View Document

03/03/223 March 2022 Satisfaction of charge 1 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-07 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/07/2020 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES

View Document

05/06/195 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

06/04/186 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

11/05/1711 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/12/1521 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM THE STUDIO DOWNS ROAD WITNEY OXFORDSHIRE OX29 0SY ENGLAND

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM UNIT 6 SOUTHILL CORNBURY PARK CHARLBURY OXFORDSHIRE OX7 3EW

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/12/1423 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/12/1313 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/12/1221 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

29/11/1129 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

01/04/111 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/02/1122 February 2011 CURRSHO FROM 31/01/2012 TO 31/12/2011

View Document

09/02/119 February 2011 COMPANY NAME CHANGED YET TO BE DECIDED LIMITED CERTIFICATE ISSUED ON 09/02/11

View Document

04/02/114 February 2011 PREVSHO FROM 31/12/2011 TO 31/01/2011

View Document

02/02/112 February 2011 CHANGE OF NAME 31/01/2011

View Document

31/12/1031 December 2010 ALTER ARTICLES 09/12/2010

View Document

08/12/108 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information