VERVE (HOUNSLOW) MANAGEMENT COMPANY LIMITED

C/O Lrm, 9a C/O Lrm, 9a, London, WC2B 5NE, England
StatusACTIVE
Company No.05714754
Category
Incorporated20 Feb 2006
Age18 years, 2 months, 25 days
JurisdictionEngland Wales

SUMMARY

VERVE (HOUNSLOW) MANAGEMENT COMPANY LIMITED is an active with number 05714754. It was incorporated 18 years, 2 months, 25 days ago, on 20 February 2006. The company address is C/O Lrm, 9a C/O Lrm, 9a, London, WC2B 5NE, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Apr 2024

Action Date: 20 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2024

Action Date: 08 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Upkar Bhasin

Appointment date: 2024-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2023

Action Date: 16 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-16

Officer name: Ashok Kumar Pandey

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 07 Sep 2023

Action Date: 06 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-09-06

Officer name: Management Secretaries Limited

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Aug 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2023

Action Date: 15 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-15

Officer name: Mr Nagaraj Sudhakar Rao

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2023

Action Date: 20 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-18

Officer name: Upkar Singh Bhasin

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2022

Action Date: 20 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-24

New address: C/O Lrm, 9a Macklin Street London WC2B 5NE

Old address: C/O Atlantis Property 23/24 Market Place Reading RG1 2DE

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ashok Kumar Pandey

Appointment date: 2017-04-26

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Mar 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2015

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-14

Officer name: Mandar Kelkar

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Amandeep Chandhok

Appointment date: 2015-08-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Feb 2015

Action Date: 20 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-20

Documents

View document PDF

Change sail address company with new address

Date: 24 Feb 2015

Category: Address

Type: AD02

New address: 23/24 Market Place Reading RG1 2DE

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Feb 2015

Action Date: 06 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Management Secretaries Limited

Termination date: 2014-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-01

Officer name: Jitender Arora

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2014

Action Date: 16 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-16

Officer name: Mandar Kelkar

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Aug 2014

Action Date: 03 Aug 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-08-03

Officer name: Management Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2014

Action Date: 19 Aug 2014

Category: Address

Type: AD01

New address: C/O Atlantis Property 23/24 Market Place Reading RG1 2DE

Old address: Unit 2 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE

Change date: 2014-08-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Feb 2014

Action Date: 20 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-20

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Feb 2013

Action Date: 20 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Feb 2012

Action Date: 20 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-20

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Azam Sultan

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Feb 2011

Action Date: 20 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-20

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Feb 2011

Action Date: 20 Feb 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-02-20

Officer name: Management Secretaries Limited

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2011

Action Date: 20 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Azam Abid Sultan

Change date: 2011-02-20

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2011

Action Date: 20 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-20

Officer name: Debojyoti Banerjee

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2011

Action Date: 20 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Upkar Singh Bhasin

Change date: 2011-02-20

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2011

Action Date: 20 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jitender Arora

Change date: 2011-02-20

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Feb 2011

Action Date: 24 Feb 2011

Category: Address

Type: AD01

Old address: Unit 2 Netherfield Lane Stanstead Abbotts Hertfordshire SG12 8HE

Change date: 2011-02-24

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Appoint corporate secretary company with name

Date: 27 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Management Secretaries Limited

Documents

View document PDF

Termination secretary company with name

Date: 13 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Management Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 13 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Jones

Documents

View document PDF

Termination director company with name

Date: 13 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Whatman

Documents

View document PDF

Appoint person director company with name

Date: 03 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Upkar Singh Bhasin

Documents

View document PDF

Appoint person director company with name

Date: 03 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Azam Abid Sultan

Documents

View document PDF

Appoint person director company with name

Date: 03 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jitender Arora

Documents

View document PDF

Appoint person director company with name

Date: 03 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Debojyoti Banerjee

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Mar 2010

Action Date: 20 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-20

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2010

Action Date: 02 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-02

Officer name: Darren Whatman

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Mar 2010

Action Date: 02 Mar 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-03-02

Officer name: Management Secretaries Limited

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2010

Action Date: 02 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Alun Christopher Jones

Change date: 2010-02-02

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Management Secretaries Limited

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary ian barham

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed philip alun christopher jones

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed darren paul whatman

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ian barham

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/02/09

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / management secretaries LIMITED / 16/06/2008

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/2008 to 30/09/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 08/10/2008 from barratt house cartwright way, forest business park bardon hill coalville leicestershire LE67 1UF england

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed management secretaries LIMITED

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/02/08

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 19/03/2008 from rotterdam house 116 quayside newcastle upon tyne tyne and wear NE1 3DA

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director hertford company secretaries LIMITED

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 01/10/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 03 Mar 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 20/02/07

Documents

View document PDF

Resolution

Date: 07 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 20 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHINGFORDPLASTERING LTD

12 EMPRESS AVENUE,LONDON,E4 8SR

Number:11932367
Status:ACTIVE
Category:Private Limited Company

COASTAL COUNTRY BUILDERS LTD

29 MAES Y BRYN,HOLYWELL,CH8 9BA

Number:09315108
Status:ACTIVE
Category:Private Limited Company

JKAJ ASSETS LTD

AMS MEDICAL ACCOUNTANTS, FLOOR 2,,MANCHESTER,M1 3BE

Number:10743106
Status:ACTIVE
Category:Private Limited Company

KENMURE TRADING COMPANY LIMITED

BROOKFIELD HOUSE,INDUSTRIAL ESTATE,LINWOOD,PA3 3PU

Number:SC043973
Status:ACTIVE
Category:Private Limited Company

STRAY CURRENT SPECIALISTS LIMITED

2ND FLOOR, REFUGE HOUSE,CHESTER,CH1 2LE

Number:11815841
Status:ACTIVE
Category:Private Limited Company

THE PAPER TRAIL PUBLISHING COMPANY LIMITED

11 BRIDGE WHARF,MIDDX,TW7 6BS

Number:02592153
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source