THE VETERANS CHARITY

7 The Veterans Charity, Seven Brethren Bank 7 The Veterans Charity, Seven Brethren Bank, Barnstaple, EX31 2AS, Devon, England
StatusACTIVE
Company No.06484880
Category
Incorporated28 Jan 2008
Age16 years, 2 months, 30 days
JurisdictionEngland Wales

SUMMARY

THE VETERANS CHARITY is an active with number 06484880. It was incorporated 16 years, 2 months, 30 days ago, on 28 January 2008. The company address is 7 The Veterans Charity, Seven Brethren Bank 7 The Veterans Charity, Seven Brethren Bank, Barnstaple, EX31 2AS, Devon, England.



Company Fillings

Confirmation statement with no updates

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Captain William Holland

Appointment date: 2023-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Thomson

Appointment date: 2023-01-20

Documents

View document PDF

Notification of a person with significant control

Date: 23 Sep 2022

Action Date: 15 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-09-15

Psc name: Hume Richard Webb Jones

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-09-15

Officer name: Mr Daniel Harvey Greeno

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-09-15

Officer name: Michael James Massy-Beresford

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-15

Officer name: Michael James Massy-Beresford

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Sep 2022

Action Date: 15 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-15

Psc name: Michael James Massy-Beresford

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-22

Officer name: Mr Hume Richard Webb Jones

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Address

Type: AD01

New address: 7 the Veterans Charity, Seven Brethren Bank Sticklepath Barnstaple Devon EX31 2AS

Change date: 2020-10-12

Old address: 11 Charleville Mansions Charleville Road London W14 9JB England

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-03

Officer name: Major Michael James Massy-Beresford

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Statement of companys objects

Date: 12 Jan 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 12 Jan 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2015

Action Date: 13 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-13

New address: 11 Charleville Mansions Charleville Road London W14 9JB

Old address: The Veterans Charity Duttons Farm, Bangors Road South Iver Buckinghamshire SL0 0AY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Statement of companys objects

Date: 16 Nov 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-30

Officer name: Moira Ann Protani

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain Henderson

Appointment date: 2015-10-30

Documents

View document PDF

Resolution

Date: 20 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2015

Action Date: 23 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael James Massy-Beresford

Termination date: 2015-07-23

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2015

Action Date: 23 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-23

Officer name: Mr Vaughan Robert Kent-Payne

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2015

Action Date: 23 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-23

Officer name: Ms Moira Ann Protani

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2015

Action Date: 23 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-23

Officer name: Michael James Massy-Beresford

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2015

Action Date: 28 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Harvey Greeno

Termination date: 2015-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Apr 2014

Action Date: 10 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-10

Old address: St Peter's House 6-8 High Street Iver Buckinghamshire SL0 9NG

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Feb 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Feb 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Feb 2013

Action Date: 19 Feb 2013

Category: Address

Type: AD01

Old address: 152 Pinewood Green Iver Heath Buckinghamshire SL0 0QQ United Kingdom

Change date: 2013-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Major Michael James Massy-Beresford

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-01-31

New date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 29 May 2012

Action Date: 29 May 2012

Category: Address

Type: AD01

Change date: 2012-05-29

Old address: Pinewood Studios Pinewood Road Iver Buckinghamshire SL0 0NH United Kingdom

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Feb 2012

Action Date: 31 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Dec 2011

Action Date: 15 Dec 2011

Category: Address

Type: AD01

Old address: C/O Heath Farm Pinewood Studios Pinewood Road Iver Buckinghamshire SL0 0NH United Kingdom

Change date: 2011-12-15

Documents

View document PDF

Termination secretary company with name

Date: 27 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Barry Tappenden

Documents

View document PDF

Termination director company with name

Date: 27 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Tappenden

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Sep 2011

Action Date: 15 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-15

Old address: 15 Blenheim Road Shortstown Bedford Bedfordshire MK42 0UY

Documents

View document PDF

Certificate change of name company

Date: 08 Jul 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed project 65\certificate issued on 08/07/11

Documents

View document PDF

Miscellaneous

Date: 07 Jul 2011

Category: Miscellaneous

Type: MISC

Description: Form NE01

Documents

View document PDF

Resolution

Date: 30 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 30 Jun 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Mar 2011

Action Date: 28 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Mar 2010

Action Date: 25 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-25

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2010

Action Date: 11 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-11

Officer name: Daniel Harvey Greeno

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2010

Action Date: 11 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael James Massy-Beresford

Change date: 2010-03-11

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2010

Action Date: 11 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sir Robert Alan Pascoe

Change date: 2010-03-11

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2010

Action Date: 11 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-11

Officer name: Mr Barry Phillip Tappenden

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 28/01/09

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / barry tappenden / 12/03/2009

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director owen parker

Documents

View document PDF

Incorporation company

Date: 28 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BETHUNE ESTATES LIMITED

9 BETHUNE ROAD,LONDON,N16 5BW

Number:09965560
Status:ACTIVE
Category:Private Limited Company

BLUEBERRIES (BLACKPOOL) LTD

PEGASUS HOUSE, 5 WINCKLEY COURT,PRESTON,PR1 8BU

Number:04944195
Status:ACTIVE
Category:Private Limited Company

CORRIE'S MEATS LIMITED

13 CROSSNAMUCKLEY ROAD,CO. DOWN.,BT22 2AA

Number:NI015090
Status:ACTIVE
Category:Private Limited Company

DWH SERVICES UK LIMITED

220 OLD CROFT LANE,BIRMINGHAM,B34 7DB

Number:06699534
Status:ACTIVE
Category:Private Limited Company

LIFESTYLE ASSETS LIMITED

220A STOW HILL,NEWPORT,NP20 4HA

Number:05982112
Status:ACTIVE
Category:Private Limited Company

LIVER TRAVEL LIMITED

5 DUKE STREET,SOUTHPORT,PR8 1SE

Number:07150769
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