VERNON GATE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

13/03/2513 March 2025 Appointment of Mr Claudiu Mircea Grigoriu as a director on 2025-03-13

View Document

06/03/256 March 2025 Termination of appointment of Mircea Marcel Grigoriu as a director on 2025-03-06

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

30/04/2430 April 2024 Termination of appointment of Christopher John Mills as a director on 2024-04-30

View Document

25/12/2325 December 2023 Annual accounts for year ending 25 Dec 2023

View Accounts

19/09/2319 September 2023 Unaudited abridged accounts made up to 2022-12-25

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

25/12/2225 December 2022 Annual accounts for year ending 25 Dec 2022

View Accounts

21/09/2221 September 2022 Micro company accounts made up to 2021-12-25

View Document

27/01/2227 January 2022 Termination of appointment of Sharon Powell as a director on 2022-01-17

View Document

25/12/2125 December 2021 Annual accounts for year ending 25 Dec 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

25/12/2025 December 2020 Annual accounts for year ending 25 Dec 2020

View Accounts

03/08/203 August 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WATKIN

View Document

03/08/203 August 2020 DIRECTOR APPOINTED MR CHRISTOPHER JOHN MILLS

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

25/12/1925 December 2019 Annual accounts for year ending 25 Dec 2019

View Accounts

19/09/1919 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 25/12/18

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

14/05/1914 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PETER HERBERT MILNER / 12/05/2019

View Document

25/12/1825 December 2018 Annual accounts for year ending 25 Dec 2018

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 25/12/17

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

25/12/1725 December 2017 Annual accounts for year ending 25 Dec 2017

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

18/07/1718 July 2017 Annual accounts small company total exemption made up to 25 December 2016

View Document

17/05/1717 May 2017 DIRECTOR APPOINTED MR JONATHAN WILLIAM ANDREW WATKIN

View Document

25/12/1625 December 2016 Annual accounts for year ending 25 Dec 2016

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 25 December 2015

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

25/12/1525 December 2015 Annual accounts for year ending 25 Dec 2015

View Accounts

13/08/1513 August 2015 Annual accounts small company total exemption made up to 25 December 2014

View Document

05/08/155 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

29/07/1429 July 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR PETER MILNER

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 25 December 2013

View Document

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM NUMBER ONE MELBOURNE BUSINESS COURT MILLENNIUM WAY, PRIDE PARK DERBY DERBYSHIRE DE24 8LZ GREAT BRITAIN

View Document

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM 4 ST GEORGE'S HOUSE VERNON GATE DERBY DERBYSHIRE DE1 1UQ

View Document

25/12/1325 December 2013 Annual accounts for year ending 25 Dec 2013

View Accounts

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR HOWARD BIRKS

View Document

29/07/1329 July 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 25 December 2012

View Document

25/12/1225 December 2012 Annual accounts for year ending 25 Dec 2012

View Accounts

31/07/1231 July 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 25 December 2011

View Document

01/08/111 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 25 December 2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NELSON / 28/07/2010

View Document

04/08/104 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON POWELL / 28/07/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD RICHARD BIRKS / 28/07/2010

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 25 December 2009

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR PETER KAY

View Document

24/08/0924 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD BIRKS / 27/07/2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 25 December 2008

View Document

19/08/0819 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / SHARON WITHERS / 31/07/2007

View Document

19/08/0819 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER MILNER / 02/09/2007

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED DIRECTOR RITA FORD

View Document

19/08/0819 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED DIRECTOR GEOFFREY KAY

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED DIRECTOR TREVOR VERNON

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 25 December 2007

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/06

View Document

24/10/0724 October 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/05

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/04/058 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/01/054 January 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 25/12/04

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 DIRECTOR RESIGNED

View Document

15/01/0415 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/12/0329 December 2003 DIRECTOR RESIGNED

View Document

29/10/0329 October 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS; AMEND

View Document

21/10/0321 October 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/09/0316 September 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/12/029 December 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

View Document

29/08/0229 August 2002 RETURN MADE UP TO 28/07/02; CHANGE OF MEMBERS

View Document

28/08/0228 August 2002 LOCATION OF REGISTER OF MEMBERS

View Document

28/08/0228 August 2002 DIRECTOR RESIGNED

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

25/01/0225 January 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 RETURN MADE UP TO 28/07/01; CHANGE OF MEMBERS

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/08/0022 August 2000 REGISTERED OFFICE CHANGED ON 22/08/00

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 LOCATION OF REGISTER OF MEMBERS

View Document

26/07/0026 July 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

22/09/9922 September 1999 NEW DIRECTOR APPOINTED

View Document

08/09/998 September 1999 RETURN MADE UP TO 28/07/99; FULL LIST OF MEMBERS

View Document

19/07/9919 July 1999 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/03/99

View Document

16/05/9916 May 1999 NEW DIRECTOR APPOINTED

View Document

16/05/9916 May 1999 NEW DIRECTOR APPOINTED

View Document

16/09/9816 September 1998 NEW DIRECTOR APPOINTED

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 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