HUNTINGDON V.E. LIMITED
Status | ACTIVE |
Company No. | 06258292 |
Category | Private Limited Company |
Incorporated | 24 May 2007 |
Age | 17 years, 10 days |
Jurisdiction | England Wales |
SUMMARY
HUNTINGDON V.E. LIMITED is an active private limited company with number 06258292. It was incorporated 17 years, 10 days ago, on 24 May 2007. The company address is Mere Way Ruddington Fields Business Park Mere Way Ruddington Fields Business Park, Nottingham, NG11 6NZ, Nottinghamshire.
Company Fillings
Confirmation statement with no updates
Date: 27 Dec 2023
Action Date: 21 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-21
Documents
Change to a person with significant control
Date: 23 Nov 2023
Action Date: 19 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-02-19
Psc name: Abbeyfield V.E. Limited
Documents
Change to a person with significant control
Date: 23 Nov 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2016-04-06
Psc name: Abbeyfield V.E. Limited
Documents
Cessation of a person with significant control
Date: 23 Nov 2023
Action Date: 19 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jaykumar Patel
Cessation date: 2021-02-19
Documents
Cessation of a person with significant control
Date: 23 Nov 2023
Action Date: 19 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-02-19
Psc name: Amar Prakash Dawda
Documents
Accounts with accounts type full
Date: 24 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change sail address company with old address new address
Date: 12 Jul 2023
Category: Address
Type: AD02
Old address: Vision Express Abbeyfield Road Lenton Nottingham Nottinghamshire NG7 2SP United Kingdom
New address: One St. Peters Square Manchester M2 3DE
Documents
Move registers to registered office company with new address
Date: 11 Jul 2023
Category: Address
Type: AD04
New address: Mere Way Ruddington Fields Business Park Ruddington Nottingham Nottinghamshire NG11 6NZ
Documents
Move registers to sail company with new address
Date: 11 Jul 2023
Category: Address
Type: AD03
New address: Vision Express Abbeyfield Road Lenton Nottingham Nottinghamshire NG7 2SP
Documents
Confirmation statement with no updates
Date: 22 Dec 2022
Action Date: 21 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-21
Documents
Accounts with accounts type full
Date: 19 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 12 Jan 2022
Action Date: 21 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-21
Documents
Accounts with accounts type full
Date: 23 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Resolution
Date: 13 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Feb 2021
Action Date: 19 Feb 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-02-19
Charge number: 062582920002
Documents
Notification of a person with significant control
Date: 23 Feb 2021
Action Date: 19 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-02-19
Psc name: Jaykumar Patel
Documents
Notification of a person with significant control
Date: 23 Feb 2021
Action Date: 19 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Amar Prakash Dawda
Notification date: 2021-02-19
Documents
Appoint person director company with name date
Date: 23 Feb 2021
Action Date: 19 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Amar Prakash Dawda
Appointment date: 2021-02-19
Documents
Appoint person director company with name date
Date: 23 Feb 2021
Action Date: 19 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-19
Officer name: Mr Jaykumar Patel
Documents
Cessation of a person with significant control
Date: 23 Feb 2021
Action Date: 19 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Debra Susan Wiltshire
Cessation date: 2021-02-19
Documents
Cessation of a person with significant control
Date: 23 Feb 2021
Action Date: 19 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Dean Wiltshire
Cessation date: 2021-02-19
Documents
Termination director company with name termination date
Date: 23 Feb 2021
Action Date: 19 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dean Wiltshire
Termination date: 2021-02-19
Documents
Termination director company with name termination date
Date: 23 Feb 2021
Action Date: 19 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-19
Officer name: Debra Susan Wiltshire
Documents
Confirmation statement with no updates
Date: 25 Jan 2021
Action Date: 21 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-21
Documents
Accounts with accounts type full
Date: 22 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2020
Action Date: 16 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-16
Documents
Accounts with accounts type full
Date: 10 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2019
Action Date: 16 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-16
Documents
Accounts with accounts type full
Date: 03 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 16 Jan 2018
Action Date: 16 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-16
Documents
Appoint person director company with name date
Date: 16 Jan 2018
Action Date: 11 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-11
Officer name: Mr Philip Martin Hyde
Documents
Appoint person director company with name date
Date: 16 Jan 2018
Action Date: 11 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-11
Officer name: Mrs Debra Wiltshire
Documents
Notification of a person with significant control
Date: 15 Jan 2018
Action Date: 11 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-01-11
Psc name: Debra Wiltshire
Documents
Notification of a person with significant control
Date: 15 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Dean Wiltshire
Documents
Change person director company with change date
Date: 15 Jan 2018
Action Date: 11 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dean Wiltshire
Change date: 2018-01-11
Documents
Accounts with accounts type full
Date: 04 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 03 Oct 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ranald George Allan
Appointment date: 2017-10-01
Documents
Termination director company with name termination date
Date: 03 Oct 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Omar Hassan
Termination date: 2017-09-30
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 24 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-24
Documents
Accounts with accounts type full
Date: 26 Sep 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: 27 May 2016
Action Date: 24 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-24
Documents
Accounts with accounts type full
Date: 11 Sep 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 May 2015
Action Date: 24 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-24
Documents
Change corporate secretary company with change date
Date: 05 Feb 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2015-02-01
Officer name: Abbeyfield Ve Limited
Documents
Change corporate director company with change date
Date: 05 Feb 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2015-02-01
Officer name: Abbeyfield Ve Limited
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2015
Action Date: 04 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-04
Old address: Vision Express Abbeyfield Road Lenton Nottingham Nottinghamshire NG7 2SP
New address: Mere Way Ruddington Fields Business Park Ruddington Nottingham Nottinghamshire NG11 6NZ
Documents
Accounts with accounts type full
Date: 22 Sep 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: 27 May 2014
Action Date: 24 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-24
Documents
Change person director company with change date
Date: 20 May 2014
Action Date: 20 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dean Wiltshire
Change date: 2014-05-20
Documents
Accounts with accounts type full
Date: 13 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Resolution
Date: 05 Aug 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 17 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Omar Hassan
Documents
Termination director company with name
Date: 15 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linkmel V.E. Limited
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2013
Action Date: 24 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-24
Documents
Accounts with accounts type full
Date: 04 Sep 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: 28 May 2012
Action Date: 24 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-24
Documents
Accounts with accounts type full
Date: 14 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2011
Action Date: 24 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-24
Documents
Termination director company with name
Date: 18 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geeta Saparia
Documents
Miscellaneous
Date: 13 Jan 2011
Category: Miscellaneous
Type: MISC
Description: 519
Documents
Accounts with accounts type full
Date: 03 Oct 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: 01 Jun 2010
Action Date: 24 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-24
Documents
Move registers to sail company
Date: 01 Jun 2010
Category: Address
Type: AD03
Documents
Change registered office address company with date old address
Date: 01 Jun 2010
Action Date: 01 Jun 2010
Category: Address
Type: AD01
Old address: Abbeyfield Road Lenton Nottingham Nottinghamshire NG7 2SP
Change date: 2010-06-01
Documents
Change corporate director company with change date
Date: 01 Jun 2010
Action Date: 24 May 2010
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2010-05-24
Officer name: Abbeyfield Ve Limited
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 24 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dean Wiltshire
Change date: 2010-05-24
Documents
Change corporate director company with change date
Date: 01 Jun 2010
Action Date: 24 May 2010
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Linkmel V.E. Limited
Change date: 2010-05-24
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 24 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-24
Officer name: Geeta Saparia
Documents
Change corporate secretary company with change date
Date: 01 Jun 2010
Action Date: 24 May 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-05-24
Officer name: Abbeyfield Ve Limited
Documents
Accounts with accounts type full
Date: 26 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 24 Jun 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 19 Jun 2009
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 18 Jun 2009
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 28 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/09; full list of members
Documents
Legacy
Date: 17 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed geeta saparia
Documents
Legacy
Date: 17 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed dean wiltshire
Documents
Accounts with accounts type dormant
Date: 30 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 07 Aug 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/2008 to 31/12/2007
Documents
Legacy
Date: 07 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/08; full list of members
Documents
Certificate change of name company
Date: 31 Dec 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed newcastle under lyme V.E. limite d\certificate issued on 31/12/07
Documents
Some Companies
CATHERINE PLACE MANAGEMENT COMPANY LIMITED
33-35 HIGH STREET,HARROW ON THE HILL,HA1 3HT
Number: | 04170201 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 TAVISTOCK WAY,WAKEFIELD,WF2 7QS
Number: | 10820376 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 HIGH STREET,BRISTOL,BS11 0DW
Number: | 11153557 |
Status: | ACTIVE |
Category: | Private Limited Company |
152-160 KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10617095 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 09486609 |
Status: | ACTIVE |
Category: | Private Limited Company |
485 KINGSLAND ROAD,LONDON,E8 4AU
Number: | 10743688 |
Status: | ACTIVE |
Category: | Private Limited Company |