VERDLEY DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 06518366 |
Category | Private Limited Company |
Incorporated | 29 Feb 2008 |
Age | 16 years, 3 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
VERDLEY DEVELOPMENTS LIMITED is an active private limited company with number 06518366. It was incorporated 16 years, 3 months, 16 days ago, on 29 February 2008. The company address is 62a High Street, Haslemere, GU27 2LA, Surrey, England.
Company Fillings
Dissolution application strike off company
Date: 24 Apr 2024
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 14 Feb 2024
Action Date: 11 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-11
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Change to a person with significant control
Date: 16 Aug 2023
Action Date: 16 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-08-16
Psc name: Mr Peter Mark Warner
Documents
Change person director company with change date
Date: 16 Aug 2023
Action Date: 16 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Mark Warner
Change date: 2023-08-16
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2023
Action Date: 16 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-16
New address: 62a High Street Haslemere Surrey GU27 2LA
Old address: Suite a, 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ United Kingdom
Documents
Confirmation statement with no updates
Date: 06 Mar 2023
Action Date: 11 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-11
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 28 Feb 2022
Action Date: 11 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-11
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change to a person with significant control
Date: 19 Mar 2021
Action Date: 17 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-17
Psc name: Mr Peter Mark Warner
Documents
Confirmation statement with no updates
Date: 17 Mar 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Change person secretary company with change date
Date: 17 Mar 2021
Action Date: 17 Mar 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Peter Mark Warner
Change date: 2021-03-17
Documents
Change person director company with change date
Date: 17 Mar 2021
Action Date: 17 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-17
Officer name: Mr Peter Mark Warner
Documents
Change person director company with change date
Date: 17 Mar 2021
Action Date: 17 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-17
Officer name: Mr Peter Mark Warner
Documents
Change to a person with significant control
Date: 17 Mar 2021
Action Date: 17 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter Mark Warner
Change date: 2021-03-17
Documents
Accounts with accounts type dormant
Date: 14 Dec 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 06 Mar 2020
Action Date: 29 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-29
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 28 Feb 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Change to a person with significant control
Date: 28 Feb 2019
Action Date: 28 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter Mark Warner
Change date: 2019-02-28
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 28 Feb 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Jan 2018
Action Date: 22 Jan 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-01-22
Charge number: 065183660005
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Jan 2018
Action Date: 22 Jan 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 065183660006
Charge creation date: 2018-01-22
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Jan 2018
Action Date: 22 Jan 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-01-22
Charge number: 065183660004
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2018
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Mortgage satisfy charge full
Date: 09 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 09 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 09 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2017
Action Date: 07 Apr 2017
Category: Address
Type: AD01
Old address: The Three Limes 1st Floor 70a High Street Haslemere Surrey GU27 2LA
New address: Suite a, 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ
Change date: 2017-04-07
Documents
Confirmation statement with updates
Date: 05 Apr 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Accounts with accounts type dormant
Date: 09 Dec 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Termination director company with name termination date
Date: 28 Apr 2016
Action Date: 14 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Harold Wenman
Termination date: 2016-04-14
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2016
Action Date: 28 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-28
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2012
Action Date: 28 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-28
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2011
Action Date: 28 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-28
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2010
Action Date: 28 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-28
Documents
Change person director company with change date
Date: 28 Jan 2010
Action Date: 28 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Harold Wenman
Change date: 2010-01-28
Documents
Change person secretary company with change date
Date: 28 Jan 2010
Action Date: 28 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-28
Officer name: Peter Mark Warner
Documents
Change person director company with change date
Date: 28 Jan 2010
Action Date: 28 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Mark Warner
Change date: 2010-01-28
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 11 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 11/06/2009 from rodgate rodgate lane haslemere surrey GU27 2EW
Documents
Legacy
Date: 06 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/09; full list of members
Documents
Legacy
Date: 09 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 09 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 29 Mar 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 27 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary pennsec LIMITED
Documents
Legacy
Date: 27 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director penningtons directors (no. 1) LIMITED
Documents
Legacy
Date: 27 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed david harold wenman
Documents
Legacy
Date: 27 Mar 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed peter mark warner
Documents
Legacy
Date: 27 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 27/03/2008 from da vinci house basing view basingstoke hampshire RG21 4EQ england
Documents
Legacy
Date: 27 Mar 2008
Category: Capital
Type: 88(2)
Description: Ad 29/02/08\gbp si 1@1=1\gbp ic 1/2\
Documents
Some Companies
134 PALMERSTON ROAD,LONDON,E17 6PY
Number: | 08408307 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 BOURNE DRIVE,LONDON,CR4 3QZ
Number: | 10941206 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORETON COMMUNITY CENTRE,,WIRRAL,CH46 7TS
Number: | 07151360 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09470954 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 RIDINGS CLOSE,MELTON MOWBRAY,LE14 3TA
Number: | 07773293 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRTY-ONE BRUNSWICK TERRACE LIMITED
28/29 CARLTON TERRACE,BRIGHTON,BN41 1UR
Number: | 04362232 |
Status: | ACTIVE |
Category: | Private Limited Company |