VENTURE COURT (MANAGEMENT) SPALDING LIMITED

05200253
MILFORD HOUSE MILL STREET BAKEWELL DERBYSHIRE DE45 1HH

Documents

Documents
Date Category Description Pages
25 Sep 2024 accounts Annual Accounts 7 Buy now
20 Sep 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Sep 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 May 2023 accounts Annual Accounts 7 Buy now
11 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 May 2022 accounts Annual Accounts 7 Buy now
24 Sep 2021 accounts Annual Accounts 7 Buy now
10 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jan 2021 accounts Amended Accounts 6 Buy now
23 Sep 2020 accounts Annual Accounts 7 Buy now
17 Aug 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Aug 2020 officers Termination of appointment of director (Anthony Coar) 1 Buy now
17 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Aug 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Jul 2020 officers Appointment of director (Mr Timothy Simon Simcox) 2 Buy now
14 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Apr 2019 accounts Annual Accounts 7 Buy now
09 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jun 2018 accounts Annual Accounts 7 Buy now
23 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Oct 2017 accounts Amended Accounts 6 Buy now
25 Sep 2017 accounts Annual Accounts 8 Buy now
22 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Nov 2016 officers Termination of appointment of director (Steven Dennis Hampson) 1 Buy now
21 Nov 2016 officers Appointment of secretary (Mr Timothy Simon Simcox) 2 Buy now
21 Nov 2016 officers Appointment of director (Mr Anthony Coar) 2 Buy now
21 Nov 2016 officers Appointment of director (Mr James Robert Harrison) 2 Buy now
21 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Nov 2016 officers Termination of appointment of director 1 Buy now
21 Sep 2016 accounts Annual Accounts 6 Buy now
15 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Sep 2015 accounts Annual Accounts 6 Buy now
28 Aug 2015 annual-return Annual Return 4 Buy now
26 Oct 2014 officers Termination of appointment of director (Karanbir Singh Bhullar) 1 Buy now
30 Sep 2014 accounts Annual Accounts 6 Buy now
30 Sep 2014 annual-return Annual Return 5 Buy now
17 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Nov 2013 accounts Annual Accounts 6 Buy now
28 Nov 2013 annual-return Annual Return 4 Buy now
20 Nov 2013 capital Return of Allotment of shares 3 Buy now
31 Oct 2013 capital Notice of cancellation of shares 4 Buy now
31 Oct 2013 capital Return of purchase of own shares 3 Buy now
21 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Nov 2012 change-of-name Certificate Change Of Name Company 3 Buy now
21 Nov 2012 officers Appointment of director (Mr Steven Dennis Hampson) 2 Buy now
16 Nov 2012 accounts Annual Accounts 3 Buy now
16 Nov 2012 annual-return Annual Return 14 Buy now
16 Nov 2012 annual-return Annual Return 14 Buy now
14 Nov 2012 restoration Administrative Restoration Company 4 Buy now
20 Mar 2012 gazette Gazette Dissolved Compulsary 1 Buy now
06 Dec 2011 gazette Gazette Notice Compulsary 1 Buy now
26 May 2011 officers Appointment of director (Mr Karanbir Singh Bhullar) 2 Buy now
26 May 2011 officers Termination of appointment of director (David Dorries) 1 Buy now
20 May 2011 officers Termination of appointment of secretary (Cleere Secretaries Limited) 1 Buy now
26 Apr 2011 accounts Annual Accounts 2 Buy now
18 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Oct 2010 annual-return Annual Return 5 Buy now
12 Oct 2010 officers Change of particulars for corporate secretary (Cleere Secretaries Limited) 2 Buy now
04 Jan 2010 accounts Annual Accounts 2 Buy now
22 Oct 2009 change-of-name Certificate Change Of Name Company 3 Buy now
16 Oct 2009 annual-return Annual Return 3 Buy now
10 Oct 2009 resolution Resolution 1 Buy now
29 Sep 2009 accounts Annual Accounts 2 Buy now
16 Sep 2008 annual-return Return made up to 09/08/08; full list of members 3 Buy now
16 Sep 2008 capital Ad 01/07/08\gbp si 12@1=12\gbp ic 13/25\ 2 Buy now
11 Mar 2008 officers Appointment terminated director cleere nominees LIMITED 1 Buy now
11 Mar 2008 officers Director appointed david louis dorries 1 Buy now
11 Mar 2008 capital Ad 28/02/08\gbp si 12@1=12\gbp ic 1/13\ 2 Buy now
11 Mar 2008 accounts Annual Accounts 1 Buy now
11 Mar 2008 accounts Prev ext from 31/08/2007 to 31/12/2007 1 Buy now
04 Mar 2008 change-of-name Certificate Change Of Name Company 2 Buy now
03 Oct 2007 change-of-name Certificate Change Of Name Company 2 Buy now
16 Aug 2007 annual-return Return made up to 09/08/07; full list of members 2 Buy now
26 Jun 2007 annual-return Return made up to 09/08/06; full list of members 2 Buy now
25 Jun 2007 officers New director appointed 1 Buy now
25 Jun 2007 officers Director resigned 1 Buy now
25 Jun 2007 officers Director resigned 1 Buy now
25 Jun 2007 officers Director resigned 1 Buy now
25 Jun 2007 officers Secretary's particulars changed 1 Buy now
22 Feb 2007 address Registered office changed on 22/02/07 from: national house 2 grant avenue leeds west yorkshire LS7 1RQ 1 Buy now
07 Jan 2007 officers Secretary's particulars changed 1 Buy now
06 Jan 2007 accounts Annual Accounts 1 Buy now
31 Jul 2006 accounts Annual Accounts 1 Buy now
13 Mar 2006 annual-return Return made up to 09/08/05; full list of members 7 Buy now
07 Mar 2006 gazette Gazette Notice Compulsary 1 Buy now
10 Jan 2006 officers Director's particulars changed 1 Buy now
30 Sep 2005 capital Ad 10/09/05--------- £ si 3@1=3 £ ic 4/7 2 Buy now
28 Jan 2005 address Registered office changed on 28/01/05 from: 656 anlaby road hull east yorkshire HU3 6UU 1 Buy now
13 Sep 2004 officers New director appointed 2 Buy now
06 Sep 2004 capital Ad 09/08/04-09/08/04 £ si 3@1=3 £ ic 1/4 2 Buy now
06 Sep 2004 address Registered office changed on 06/09/04 from: 23 imex business centre carrbottom road bradford west yorkshire BD5 9UY 1 Buy now
06 Sep 2004 officers Secretary resigned 1 Buy now