VERDE ESTATES LIMITED

05014576
GROUND FLOOR OAKHURST HOUSE 77 MOUNT EPHRAIM TUNBRIDGE WELLS TN4 8BS

Documents

Documents
Date Category Description Pages
30 Aug 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
30 Jul 2024 gazette Gazette Notice Compulsory 1 Buy now
13 Feb 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jun 2023 accounts Annual Accounts 9 Buy now
21 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Nov 2021 accounts Annual Accounts 8 Buy now
02 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2021 accounts Annual Accounts 8 Buy now
11 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Nov 2019 accounts Annual Accounts 9 Buy now
21 Mar 2019 officers Change of particulars for secretary (Martyn Ross Green) 1 Buy now
19 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2018 accounts Annual Accounts 9 Buy now
06 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Oct 2017 accounts Annual Accounts 10 Buy now
23 Jan 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
31 Oct 2016 accounts Annual Accounts 7 Buy now
15 Jan 2016 annual-return Annual Return 8 Buy now
06 Nov 2015 accounts Annual Accounts 7 Buy now
02 Feb 2015 annual-return Annual Return 8 Buy now
06 Nov 2014 accounts Annual Accounts 7 Buy now
25 Feb 2014 annual-return Annual Return 8 Buy now
30 Oct 2013 accounts Annual Accounts 8 Buy now
28 Jan 2013 officers Change of particulars for director (Martyn Ross Green) 2 Buy now
28 Jan 2013 officers Change of particulars for director (Martyn Ross Green) 2 Buy now
28 Jan 2013 officers Change of particulars for director (Mrs Katherine Elisabeth Green) 2 Buy now
28 Jan 2013 officers Change of particulars for director (Mrs Katherine Elisabeth Green) 2 Buy now
28 Jan 2013 annual-return Annual Return 7 Buy now
23 Nov 2012 capital Notice of name or other designation of class of shares 2 Buy now
26 Oct 2012 accounts Annual Accounts 7 Buy now
25 Jan 2012 annual-return Annual Return 6 Buy now
31 Oct 2011 accounts Annual Accounts 7 Buy now
30 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Feb 2011 annual-return Annual Return 6 Buy now
19 Oct 2010 accounts Annual Accounts 7 Buy now
01 Apr 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
29 Jan 2010 annual-return Annual Return 6 Buy now
09 Dec 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Nov 2009 accounts Annual Accounts 7 Buy now
26 Jan 2009 annual-return Return made up to 14/01/09; full list of members 5 Buy now
01 Dec 2008 accounts Annual Accounts 6 Buy now
13 Feb 2008 annual-return Return made up to 14/01/08; full list of members 3 Buy now
02 Dec 2007 accounts Annual Accounts 6 Buy now
02 Aug 2007 accounts Annual Accounts 6 Buy now
05 Feb 2007 annual-return Return made up to 14/01/07; full list of members 3 Buy now
05 Feb 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
31 Jan 2007 accounts Annual Accounts 5 Buy now
13 Feb 2006 annual-return Return made up to 14/01/06; full list of members 3 Buy now
11 Feb 2005 annual-return Return made up to 14/01/05; full list of members 7 Buy now
03 Sep 2004 mortgage Particulars of mortgage/charge 3 Buy now
15 May 2004 mortgage Particulars of mortgage/charge 3 Buy now
20 Mar 2004 mortgage Particulars of mortgage/charge 3 Buy now
18 Mar 2004 mortgage Particulars of mortgage/charge 3 Buy now
06 Feb 2004 officers New director appointed 2 Buy now
06 Feb 2004 officers New director appointed 2 Buy now
06 Feb 2004 officers New secretary appointed;new director appointed 2 Buy now
06 Feb 2004 officers New director appointed 2 Buy now
06 Feb 2004 capital Ad 14/01/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
22 Jan 2004 officers Secretary resigned 1 Buy now
22 Jan 2004 officers Director resigned 1 Buy now
22 Jan 2004 resolution Resolution 12 Buy now
14 Jan 2004 officers Secretary resigned 1 Buy now
14 Jan 2004 incorporation Incorporation Company 17 Buy now