THE VETERANS CHARITY
Status | ACTIVE |
Company No. | 06484880 |
Category | |
Incorporated | 28 Jan 2008 |
Age | 16 years, 2 months, 30 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 28 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
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
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
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
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
Statement of companys objects
Date: 12 Jan 2016
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 12 Jan 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Statement of companys objects
Date: 16 Nov 2015
Category: Change-of-constitution
Type: CC04
Documents
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
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
Resolution
Date: 20 Aug 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 27 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Barry Tappenden
Documents
Termination director company with name
Date: 27 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barry Tappenden
Documents
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
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
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
Miscellaneous
Date: 07 Jul 2011
Category: Miscellaneous
Type: MISC
Description: Form NE01
Documents
Resolution
Date: 30 Jun 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 30 Jun 2011
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
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
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
Legacy
Date: 24 Apr 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 28/01/09
Documents
Legacy
Date: 13 Mar 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / barry tappenden / 12/03/2009
Documents
Legacy
Date: 13 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director owen parker
Documents
Some Companies
9 BETHUNE ROAD,LONDON,N16 5BW
Number: | 09965560 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEGASUS HOUSE, 5 WINCKLEY COURT,PRESTON,PR1 8BU
Number: | 04944195 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 CROSSNAMUCKLEY ROAD,CO. DOWN.,BT22 2AA
Number: | NI015090 |
Status: | ACTIVE |
Category: | Private Limited Company |
220 OLD CROFT LANE,BIRMINGHAM,B34 7DB
Number: | 06699534 |
Status: | ACTIVE |
Category: | Private Limited Company |
220A STOW HILL,NEWPORT,NP20 4HA
Number: | 05982112 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 DUKE STREET,SOUTHPORT,PR8 1SE
Number: | 07150769 |
Status: | ACTIVE |
Category: | Private Limited Company |