VERNEY PARK MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 04242254 |
Category | Private Limited Company |
Incorporated | 27 Jun 2001 |
Age | 22 years, 11 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
VERNEY PARK MANAGEMENT COMPANY LIMITED is an active private limited company with number 04242254. It was incorporated 22 years, 11 months, 17 days ago, on 27 June 2001. The company address is 43 Bernardines Way, Buckingham, MK18 1BF.
Company Fillings
Change person director company with change date
Date: 10 Jun 2024
Action Date: 10 Jun 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-06-10
Officer name: Mr Karl Morris
Documents
Appoint person director company with name date
Date: 10 Jun 2024
Action Date: 20 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Karl Morris
Appointment date: 2023-09-20
Documents
Appoint person director company with name date
Date: 10 Jun 2024
Action Date: 20 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip John Murray Abrahams
Appointment date: 2023-09-20
Documents
Termination director company with name termination date
Date: 10 Jun 2024
Action Date: 20 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-20
Officer name: Jason Howard Suckley
Documents
Accounts with accounts type micro entity
Date: 11 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 19 Jun 2023
Action Date: 12 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-12
Documents
Confirmation statement with updates
Date: 13 Jun 2022
Action Date: 12 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-12
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2021
Action Date: 12 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-12
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 08 Apr 2021
Action Date: 08 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Mohan
Appointment date: 2021-04-08
Documents
Confirmation statement with no updates
Date: 12 Jun 2020
Action Date: 12 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-12
Documents
Accounts with accounts type total exemption full
Date: 29 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 12 Jun 2019
Action Date: 12 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Janis Margaret Harding
Change date: 2019-06-12
Documents
Appoint person director company with name date
Date: 12 Jun 2019
Action Date: 12 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason Howard Suckley
Appointment date: 2019-06-12
Documents
Confirmation statement with updates
Date: 12 Jun 2019
Action Date: 12 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-12
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control statement
Date: 17 Jul 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with updates
Date: 02 Jul 2018
Action Date: 27 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-27
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 17 Jul 2017
Action Date: 27 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-27
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2016
Action Date: 27 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-27
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2015
Action Date: 27 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-27
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2014
Action Date: 27 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-27
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2013
Action Date: 27 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-27
Documents
Accounts with accounts type total exemption small
Date: 10 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2012
Action Date: 27 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-27
Documents
Termination secretary company with name
Date: 04 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Simon Thompson
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2011
Action Date: 27 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-27
Documents
Appoint person secretary company with name
Date: 31 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Simon Thompson
Documents
Termination director company with name
Date: 30 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Cowan
Documents
Termination secretary company with name
Date: 30 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Cowan
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person secretary company with name
Date: 21 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Simon David Thompson
Documents
Change registered office address company with date old address
Date: 20 Jul 2011
Action Date: 20 Jul 2011
Category: Address
Type: AD01
Old address: 8 Bernardines Way Buckingham MK18 1BF
Change date: 2011-07-20
Documents
Accounts with accounts type small
Date: 23 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2010
Action Date: 27 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-27
Documents
Change person director company with change date
Date: 14 Jul 2010
Action Date: 27 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-27
Officer name: Simon David Thompson
Documents
Legacy
Date: 07 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/09; full list of members
Documents
Accounts with accounts type small
Date: 13 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 07 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/08; full list of members
Documents
Legacy
Date: 07 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director rollo beale
Documents
Legacy
Date: 22 Sep 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/2008 to 31/12/2008
Documents
Accounts with accounts type full
Date: 19 Jun 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 24 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/07; full list of members
Documents
Legacy
Date: 16 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 08 Feb 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 24 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/06; full list of members
Documents
Accounts with accounts type full
Date: 10 Mar 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 19 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/05; full list of members
Documents
Legacy
Date: 24 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 23 Aug 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 28 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/04; full list of members
Documents
Accounts with accounts type full
Date: 17 Apr 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 02 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/03; full list of members
Documents
Accounts with accounts type full
Date: 04 Mar 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Resolution
Date: 27 Feb 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Feb 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/02; full list of members
Documents
Some Companies
2 ROBERT COURT,LONDON,SE20 8JJ
Number: | 11340209 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 THE HEADLANDS,REDCAR,TS11 7AB
Number: | 11720119 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MYRTLES 19 KNOLL ROAD,KENT,DA5 1AY
Number: | 03396702 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHSTAR HOMES (INVESTMENTS) LIMITED
LAGUNA HOUSE,NEW BARNET,EN4 9RT
Number: | 06797115 |
Status: | ACTIVE |
Category: | Private Limited Company |
385 AIKENHEAD ROAD,GLASGOW,G42 0QG
Number: | SC586286 |
Status: | ACTIVE |
Category: | Private Limited Company |
TI AUTOMOTIVE HOLDINGS LIMITED
4650 KINGSGATE CASCADE WAY,OXFORD,OX4 2SU
Number: | 04174232 |
Status: | ACTIVE |
Category: | Private Limited Company |