VERD DE GRIS ARTS
Status | ACTIVE |
Company No. | 05450281 |
Category | |
Incorporated | 12 May 2005 |
Age | 18 years, 11 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
VERD DE GRIS ARTS is an active with number 05450281. It was incorporated 18 years, 11 months, 22 days ago, on 12 May 2005. The company address is 46 Foster Lane, Hebden Bridge, HX7 8HF, West Yorkshire.
Company Fillings
Accounts with accounts type micro entity
Date: 26 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 25 May 2023
Action Date: 12 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-12
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Accounts with accounts type micro entity
Date: 17 May 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 12 May 2022
Action Date: 12 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-12
Documents
Accounts with accounts type micro entity
Date: 26 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 25 May 2021
Action Date: 12 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-12
Documents
Confirmation statement with no updates
Date: 19 May 2020
Action Date: 12 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-12
Documents
Accounts with accounts type micro entity
Date: 05 May 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 19 May 2019
Action Date: 12 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-12
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Statement of companys objects
Date: 06 Aug 2018
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 25 Jul 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Miscellaneous
Date: 25 Jul 2018
Category: Miscellaneous
Type: MISC
Description: NE01 received 12/07/2018. company name changed and dropping LTD.
Documents
Change of name notice
Date: 25 Jul 2018
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 12 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-12
Documents
Accounts with accounts type micro entity
Date: 19 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 17 May 2017
Action Date: 12 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-12
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date no member list
Date: 19 May 2016
Action Date: 12 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-12
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date no member list
Date: 13 May 2015
Action Date: 12 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-12
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Resolution
Date: 12 Dec 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date no member list
Date: 28 May 2014
Action Date: 12 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-12
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date no member list
Date: 04 Jun 2013
Action Date: 12 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-12
Documents
Change person director company with change date
Date: 03 Jun 2013
Action Date: 01 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-01
Officer name: Jeffrey Owen Turner
Documents
Change person director company with change date
Date: 03 Jun 2013
Action Date: 01 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sharon Marsden
Change date: 2012-09-01
Documents
Change person secretary company with change date
Date: 03 Jun 2013
Action Date: 01 Sep 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jeffrey Owen Turner
Change date: 2012-09-01
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Change registered office address company with date old address
Date: 11 Sep 2012
Action Date: 11 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-11
Old address: 11 Garden Terrace Hebden Bridge West Yorkshire HX7 8BL
Documents
Annual return company with made up date no member list
Date: 14 May 2012
Action Date: 12 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-12
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date no member list
Date: 12 May 2011
Action Date: 12 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-12
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date no member list
Date: 18 Jun 2010
Action Date: 12 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-12
Documents
Change person director company with change date
Date: 17 Jun 2010
Action Date: 12 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sharon Marsden
Change date: 2010-05-12
Documents
Change person director company with change date
Date: 17 Jun 2010
Action Date: 12 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-12
Officer name: Fiona Juliet Kellett
Documents
Change person director company with change date
Date: 17 Jun 2010
Action Date: 12 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-12
Officer name: Jeffrey Owen Turner
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Appoint person director company with name
Date: 20 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Mary Ellen Coaten
Documents
Appoint person director company with name
Date: 05 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Mary Coaten
Documents
Legacy
Date: 26 May 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 12/05/09
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 20 May 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 12/05/08
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 26 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 12 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 May 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 12/05/07
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 31 May 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 12/05/06
Documents
Legacy
Date: 17 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
200 MARSH STREET,BARROW-IN-FURNESS,LA14 1BQ
Number: | 07191476 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11671356 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL MINI MARKET LIMITED
200A NORTHDOWN ROAD,MARGATE,CT9 2QW
Number: | 11435204 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKWOOD VEHICLE MANAGEMENT LIMITED
KENILWORTH,DENMEAD WATERLOOVILLE,PO7 6NU
Number: | 10656359 |
Status: | ACTIVE |
Category: | Private Limited Company |
109 SWAN STREET,SILEBY,LE12 7NN
Number: | 07590033 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
58 HIGH STREET,PERSHORE,WR10 1DU
Number: | 11462405 |
Status: | ACTIVE |
Category: | Private Limited Company |