VERATLINKS DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewCessation of Cromer Property Corporation Holdings Limited as a person with significant control on 2025-07-10

View Document

10/07/2510 July 2025 NewNotification of Veratlinks Developments Holdings Limited as a person with significant control on 2025-07-10

View Document

10/04/2510 April 2025 Micro company accounts made up to 2024-12-31

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

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

View Accounts

03/12/243 December 2024 Cessation of Paul James Walker as a person with significant control on 2024-12-02

View Document

03/12/243 December 2024 Notification of Cromer Property Corporation Holdings Limited as a person with significant control on 2024-12-02

View Document

03/12/243 December 2024 Cessation of Elizabeth Ann Paradine Bryan as a person with significant control on 2024-12-02

View Document

03/12/243 December 2024 Resolutions

View Document

03/12/243 December 2024 Memorandum and Articles of Association

View Document

03/12/243 December 2024 Cessation of Reginald George Medler as a person with significant control on 2024-12-02

View Document

13/11/2413 November 2024 Satisfaction of charge 5 in full

View Document

13/11/2413 November 2024 Satisfaction of charge 4 in full

View Document

13/11/2413 November 2024 Satisfaction of charge 6 in full

View Document

09/10/249 October 2024 Notification of Paul James Walker as a person with significant control on 2024-08-28

View Document

09/10/249 October 2024 Notification of Elizabeth Ann Paradine Bryan as a person with significant control on 2024-08-28

View Document

19/08/2419 August 2024 Micro company accounts made up to 2023-12-31

View Document

29/03/2429 March 2024 Confirmation statement made on 2024-03-28 with updates

View Document

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

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Termination of appointment of Barry Charles Holland as a secretary on 2023-04-20

View Document

13/06/2313 June 2023 Termination of appointment of Barry Charles Holland as a director on 2023-04-20

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/09/2224 September 2022 Micro company accounts made up to 2021-12-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

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

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

29/03/2029 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

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

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

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

View Accounts

07/10/187 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

07/10/177 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

16/09/1616 September 2016 31/12/15 PARTIAL EXEMPTION

View Document

29/03/1629 March 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/03/1530 March 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/06/1430 June 2014 PREVEXT FROM 30/09/2013 TO 31/12/2013

View Document

31/03/1431 March 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/03/1328 March 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/03/1228 March 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/03/1128 March 2011 SECRETARY'S CHANGE OF PARTICULARS / BARRY CHARLES HOLLAND / 28/03/2011

View Document

28/03/1128 March 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / REGINALD GEORGE MEDLER / 28/03/2011

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / BARRY CHARLES HOLLAND / 28/03/2011

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/03/1029 March 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY CHARLES HOLLAND / 29/03/2010

View Document

29/03/1029 March 2010 SAIL ADDRESS CREATED

View Document

29/03/1029 March 2010 REGISTERED OFFICE CHANGED ON 29/03/2010 FROM THE OLD TOWN HALL PRINCE OF WALES ROAD CROMER NORFOLK NR27 9HS

View Document

29/03/1029 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/04/091 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/04/083 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/04/0727 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

02/06/062 June 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

26/05/0526 May 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

19/05/0419 May 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

02/10/022 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

03/07/023 July 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

31/05/0131 May 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

30/05/0030 May 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

08/04/998 April 1999 RETURN MADE UP TO 28/03/99; NO CHANGE OF MEMBERS

View Document

21/04/9821 April 1998 RETURN MADE UP TO 28/03/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

04/09/974 September 1997 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/09/97

View Document

21/04/9721 April 1997 RETURN MADE UP TO 28/03/97; NO CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

12/04/9612 April 1996 RETURN MADE UP TO 28/03/96; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 S386 DISP APP AUDS 24/01/96

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

04/05/954 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/954 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/9524 March 1995 RETURN MADE UP TO 28/03/95; NO CHANGE OF MEMBERS

View Document

17/03/9517 March 1995 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

04/03/954 March 1995

View Document

04/03/954 March 1995 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

16/01/9516 January 1995 Accounts for a small company made up to 1994-03-31

View Document

16/01/9516 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

09/11/949 November 1994 Auditor's resignation

View Document

09/11/949 November 1994 AUDITOR'S RESIGNATION

View Document

03/06/943 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/943 June 1994

View Document

29/04/9429 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9429 April 1994

View Document

28/04/9428 April 1994 RETURN MADE UP TO 28/03/94; NO CHANGE OF MEMBERS

View Document

28/04/9428 April 1994

View Document

01/02/941 February 1994

View Document

01/02/941 February 1994

View Document

01/02/941 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/941 February 1994 £ NC 998/20898 20/12/93

View Document

01/02/941 February 1994

View Document

01/02/941 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9414 January 1994 Resolutions

View Document

14/01/9414 January 1994 £ NC 100/998 20/12/93

View Document

14/01/9414 January 1994 Memorandum and Articles of Association

View Document

14/01/9414 January 1994 Memorandum and Articles of Association

View Document

14/01/9414 January 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/11/9315 November 1993 Resolutions

View Document

15/11/9315 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

15/11/9315 November 1993 Full accounts made up to 1993-03-31

View Document

15/11/9315 November 1993 S386 DISP APP AUDS 13/10/93

View Document

29/04/9329 April 1993

View Document

29/04/9329 April 1993 RETURN MADE UP TO 28/03/93; FULL LIST OF MEMBERS

View Document

29/04/9329 April 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/04/9329 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/933 February 1993 Full accounts made up to 1992-03-31

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

03/07/923 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/07/923 July 1992 Full accounts made up to 1991-03-31

View Document

01/05/921 May 1992 RETURN MADE UP TO 28/03/92; NO CHANGE OF MEMBERS

View Document

01/05/921 May 1992

View Document

10/12/9110 December 1991 Full accounts made up to 1990-03-31

View Document

10/12/9110 December 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

30/06/9130 June 1991 RETURN MADE UP TO 25/03/91; NO CHANGE OF MEMBERS

View Document

30/06/9130 June 1991

View Document

04/04/904 April 1990 RETURN MADE UP TO 28/03/90; FULL LIST OF MEMBERS

View Document

04/04/904 April 1990

View Document

23/03/9023 March 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

23/03/9023 March 1990 Full accounts made up to 1988-03-31

View Document

05/07/895 July 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

05/07/895 July 1989

View Document

22/03/8922 March 1989 Full accounts made up to 1987-03-31

View Document

22/03/8922 March 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

17/03/8917 March 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

17/03/8917 March 1989

View Document

29/02/8829 February 1988

View Document

29/02/8829 February 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

21/11/8621 November 1986

View Document

21/11/8621 November 1986 REGISTERED OFFICE CHANGED ON 21/11/86 FROM: 13 WEST STREET CROMER NORFOLK NR27 9HZ

View Document

10/09/8610 September 1986 RETURN MADE UP TO 14/07/86; FULL LIST OF MEMBERS

View Document

10/09/8610 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

10/09/8610 September 1986 Full accounts made up to 1986-03-31

View Document

10/09/8610 September 1986

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