VERIS SUSTAINABILITY GROUP LIMITED

03817642
THE PINNACLE 170 MIDSUMMER BOULEVARD MILTON KEYNES ENGLAND MK9 1BP

Documents

Documents
Date Category Description Pages
14 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 May 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Apr 2024 change-of-name Certificate Change Of Name Company 2 Buy now
27 Apr 2024 change-of-name Change Of Name Notice 2 Buy now
07 Apr 2024 incorporation Memorandum Articles 17 Buy now
07 Apr 2024 resolution Resolution 1 Buy now
03 Apr 2024 capital Return of Allotment of shares 3 Buy now
03 Apr 2024 officers Termination of appointment of director (Anna Louise Pegg) 1 Buy now
03 Apr 2024 officers Termination of appointment of director (Helen Edith Sarah Cawley) 1 Buy now
20 Mar 2024 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 Mar 2024 officers Appointment of director (Mrs Rebecca Jane Dearsly) 2 Buy now
07 Mar 2024 mortgage Statement of satisfaction of a charge 1 Buy now
08 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2023 officers Termination of appointment of director (Simon Peter Platt) 1 Buy now
20 Dec 2023 officers Termination of appointment of secretary (Simon Platt) 1 Buy now
20 Dec 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2023 accounts Annual Accounts 9 Buy now
24 Sep 2022 accounts Annual Accounts 9 Buy now
15 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2021 accounts Annual Accounts 10 Buy now
24 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2021 accounts Annual Accounts 11 Buy now
08 Jan 2021 officers Termination of appointment of director (Anthony Thomas Goodman) 1 Buy now
08 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Dec 2020 mortgage Registration of a charge 24 Buy now
16 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2019 accounts Annual Accounts 11 Buy now
06 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2018 accounts Annual Accounts 11 Buy now
15 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2017 accounts Annual Accounts 6 Buy now
08 Aug 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
30 Jun 2016 accounts Annual Accounts 4 Buy now
27 Aug 2015 annual-return Annual Return 8 Buy now
31 Jul 2015 mortgage Statement of satisfaction of a charge 5 Buy now
06 Jul 2015 accounts Annual Accounts 4 Buy now
15 Jan 2015 accounts Annual Accounts 4 Buy now
01 Sep 2014 annual-return Annual Return 8 Buy now
23 Nov 2013 mortgage Registration of a charge 23 Buy now
08 Oct 2013 officers Appointment of director (Mr Simon Platt) 2 Buy now
28 Aug 2013 annual-return Annual Return 8 Buy now
02 Jul 2013 accounts Annual Accounts 6 Buy now
15 Apr 2013 officers Termination of appointment of director (Richard Hudson) 1 Buy now
28 Sep 2012 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
28 Aug 2012 annual-return Annual Return 8 Buy now
17 Jul 2012 officers Appointment of director (Mrs Anna Louise Pegg) 2 Buy now
17 Jul 2012 officers Appointment of director (Ms Kate Elizabeth Cawley) 2 Buy now
29 Jun 2012 accounts Annual Accounts 5 Buy now
16 Jan 2012 officers Appointment of director (Mr Anthony Thomas Goodman) 2 Buy now
13 Jan 2012 capital Notice of name or other designation of class of shares 2 Buy now
13 Jan 2012 capital Return of Allotment of shares 4 Buy now
13 Jan 2012 resolution Resolution 14 Buy now
09 Jan 2012 officers Appointment of secretary (Mr Simon Platt) 1 Buy now
09 Jan 2012 officers Termination of appointment of secretary (Jonathan Cawley) 1 Buy now
09 Jan 2012 officers Appointment of director (Mr Richard William Charles Hudson) 2 Buy now
25 Aug 2011 annual-return Annual Return 7 Buy now
05 Jul 2011 accounts Annual Accounts 5 Buy now
09 Sep 2010 annual-return Annual Return 6 Buy now
09 Sep 2010 address Move Registers To Sail Company 1 Buy now
09 Sep 2010 officers Change of particulars for director (Helen Edith Sarah Cawley) 2 Buy now
09 Sep 2010 address Change Sail Address Company 1 Buy now
25 Jun 2010 accounts Annual Accounts 6 Buy now
25 Aug 2009 annual-return Return made up to 02/08/09; full list of members 3 Buy now
24 Jul 2009 accounts Annual Accounts 6 Buy now
17 Nov 2008 annual-return Return made up to 02/08/08; no change of members 7 Buy now
17 Jul 2008 accounts Annual Accounts 12 Buy now
22 Aug 2007 annual-return Return made up to 02/08/07; no change of members 7 Buy now
01 Aug 2007 accounts Annual Accounts 12 Buy now
14 Aug 2006 annual-return Return made up to 02/08/06; full list of members 7 Buy now
13 Jun 2006 accounts Annual Accounts 12 Buy now
23 Aug 2005 annual-return Return made up to 02/08/05; full list of members 7 Buy now
18 Apr 2005 accounts Annual Accounts 12 Buy now
16 Nov 2004 address Registered office changed on 16/11/04 from: suite 4 telford house, 102 collingdon street, luton, bedfordshire LU1 1RX 1 Buy now
16 Aug 2004 annual-return Return made up to 02/08/04; full list of members 7 Buy now
08 Mar 2004 accounts Annual Accounts 6 Buy now
28 Aug 2003 annual-return Return made up to 02/08/03; full list of members 7 Buy now
15 Jul 2003 accounts Annual Accounts 4 Buy now
22 Aug 2002 officers New director appointed 2 Buy now
08 Aug 2002 annual-return Return made up to 02/08/02; full list of members 7 Buy now
08 Aug 2002 officers Director resigned 1 Buy now
02 Aug 2002 accounts Annual Accounts 5 Buy now
16 Aug 2001 annual-return Return made up to 02/08/01; full list of members 6 Buy now
22 May 2001 accounts Annual Accounts 4 Buy now
22 Aug 2000 annual-return Return made up to 02/08/00; full list of members 6 Buy now
26 Apr 2000 accounts Accounting reference date extended from 31/08/00 to 30/09/00 1 Buy now
26 Apr 2000 capital Ad 05/04/00--------- £ si 98@1=98 £ ic 2/100 2 Buy now
24 Aug 1999 officers Secretary resigned 1 Buy now
24 Aug 1999 officers Director resigned 1 Buy now
24 Aug 1999 officers New secretary appointed 2 Buy now
24 Aug 1999 officers New director appointed 2 Buy now
24 Aug 1999 officers New director appointed 2 Buy now
02 Aug 1999 incorporation Incorporation Company 16 Buy now