1 VERNON TERRACE DEVELOPMENT LIMITED

10014069
1B MILE END LONDON ROAD BATH UNITED KINGDOM BA1 6PT

Documents

Documents
Date Category Description Pages
21 Jan 2020 gazette Gazette Dissolved Voluntary 1 Buy now
13 Dec 2019 mortgage Statement of satisfaction of a charge 1 Buy now
05 Nov 2019 gazette Gazette Notice Voluntary 1 Buy now
29 Oct 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Dec 2018 accounts Annual Accounts 8 Buy now
14 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
21 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jul 2017 accounts Annual Accounts 6 Buy now
19 Jun 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
22 Feb 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
13 Jul 2016 officers Appointment of director (Mr Simon Paul Ellis) 2 Buy now
13 Jul 2016 mortgage Registration of a charge 42 Buy now
24 Jun 2016 officers Appointment of secretary (Mrs Polly Buxton) 2 Buy now
24 Jun 2016 officers Appointment of director (Mr Graham John Oak) 2 Buy now
24 Jun 2016 officers Appointment of secretary (Mrs Joanne Oak) 2 Buy now
31 May 2016 mortgage Registration of a charge 42 Buy now
18 Feb 2016 incorporation Incorporation Company 31 Buy now