THE BRITISH VENEZUELAN SOCIETY AND CHAMBER OF COMMERCE

4 Helme Close, London, SW19 7EB
StatusACTIVE
Company No.07770806
Category
Incorporated12 Sep 2011
Age12 years, 9 months, 8 days
JurisdictionEngland Wales

SUMMARY

THE BRITISH VENEZUELAN SOCIETY AND CHAMBER OF COMMERCE is an active with number 07770806. It was incorporated 12 years, 9 months, 8 days ago, on 12 September 2011. The company address is 4 Helme Close, London, SW19 7EB.



Company Fillings

Accounts with accounts type micro entity

Date: 20 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: 17 Sep 2023

Action Date: 12 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 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: 20 Sep 2022

Action Date: 12 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-12

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2022

Action Date: 02 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-02

Officer name: Mr Claudio Rojas

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2022

Action Date: 02 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-02

Officer name: Mr Leonardo Miguel Castellanos Alvarez

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2022

Action Date: 02 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr. Vanessa Antonia Neumann

Change date: 2022-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 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: 24 Sep 2021

Action Date: 12 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2021

Action Date: 09 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr. Vanessa Antonia Neumann

Appointment date: 2021-09-09

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2020

Action Date: 12 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2020

Action Date: 23 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Flynn

Appointment date: 2020-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2020

Action Date: 11 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tamara Rodriguez Roquett

Appointment date: 2020-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2020

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jorge Rafael Fonseca Chaumer

Appointment date: 2020-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Stuart Westnedge

Termination date: 2020-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-05

Officer name: Diego Moya-Ocampos

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2019

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-06

Officer name: Mr Mario Roberto Palencia

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2019

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Stuart Mcbeth

Termination date: 2019-11-06

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-10

Officer name: Mr Jose Gregorio Torrealba

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carlos Gabriel Bellorin Nunez

Termination date: 2019-07-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 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: 17 Sep 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Sep 2015

Action Date: 12 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rodrigo Felipe Marquez

Termination date: 2015-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-24

Officer name: Rodrigo Felipe Marquez

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Cooper

Termination date: 2015-06-24

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Oct 2014

Action Date: 12 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Oct 2013

Action Date: 12 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2013

Action Date: 22 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-22

Officer name: Mr Brian Stuart Mcbeth

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Stuart Mcbeth

Documents

View document PDF

Termination director company with name

Date: 22 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Lamont

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carlos Bellorin

Documents

View document PDF

Appoint person director company with name

Date: 06 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Diego Moya-Ocampos

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rodrigo Marquez

Documents

View document PDF

Appoint person director company with name

Date: 26 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leonardo Castellanos

Documents

View document PDF

Appoint person director company with name

Date: 26 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Claudio Rojas

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Feb 2013

Action Date: 12 Feb 2013

Category: Address

Type: AD01

Old address: 61 Rostrevor Road London SW6 5AR

Change date: 2013-02-12

Documents

View document PDF

Appoint person director company with name

Date: 12 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Juan Ignacio Urdaneta

Documents

View document PDF

Change account reference date company current extended

Date: 09 Nov 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-09-30

New date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Oct 2012

Action Date: 12 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-12

Documents

View document PDF

Certificate change of name company

Date: 16 Dec 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the british venezuelan society\certificate issued on 16/12/11

Documents

View document PDF

Miscellaneous

Date: 16 Dec 2011

Category: Miscellaneous

Type: MISC

Description: NE01 submitted

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Dec 2011

Action Date: 02 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-02

Old address: 16 Lucas House Coleridge Gardens London SW10 0RE

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2011

Action Date: 21 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-21

Officer name: Robert Cooper

Documents

View document PDF

Resolution

Date: 01 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name request comments

Date: 01 Dec 2011

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 01 Dec 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 17 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Jeremy West

Documents

View document PDF

Appoint person director company with name

Date: 17 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Stuart Westnedge

Documents

View document PDF

Appoint person director company with name

Date: 17 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Gerrard Flynn

Documents

View document PDF

Appoint person director company with name

Date: 17 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Donald Alexander Lamont

Documents

View document PDF

Incorporation company

Date: 12 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITYFAX LTD

UNIT H BEDFORD BUSINESS CENTRE,BEDFORD,MK42 9TW

Number:07810441
Status:ACTIVE
Category:Private Limited Company

DRINK GIN AND BAKE LIMITED

BAILEY HOUSE,HORSHAM,RH12 1DQ

Number:09593117
Status:ACTIVE
Category:Private Limited Company

HELIOWORKS LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:10730600
Status:ACTIVE
Category:Private Limited Company

JC GROUNDWORKS & LANDSCAPING LIMITED

61 CAMBRIDGE ROAD,CAMBRIDGE,CB24 3BG

Number:11949358
Status:ACTIVE
Category:Private Limited Company

NEWTONFIRST GROUP LIMITED

IAIS LEVEL ONE,GLASGOW,G11 6AA

Number:SC577962
Status:ACTIVE
Category:Private Limited Company

SNL PROJECTS LIMITED

D2 THE COURTYARD,ST. ALBANS,AL4 0LA

Number:08340198
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