VEP INVESTMENTS LIMITED

14 Airfield Road, Christchurch, BH23 3TG, England
StatusACTIVE
Company No.09913665
CategoryPrivate Limited Company
Incorporated11 Dec 2015
Age8 years, 5 months, 21 days
JurisdictionEngland Wales

SUMMARY

VEP INVESTMENTS LIMITED is an active private limited company with number 09913665. It was incorporated 8 years, 5 months, 21 days ago, on 11 December 2015. The company address is 14 Airfield Road, Christchurch, BH23 3TG, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Apr 2024

Action Date: 23 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2024

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2023

Action Date: 03 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Katie Mellor

Change date: 2023-07-03

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2023

Action Date: 23 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-05

New address: 14 Airfield Road Christchurch BH23 3TG

Old address: Suite 10 Branksome Park House Branksome Business Park Bourne Valley Road Poole BH12 1ED England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2022

Action Date: 23 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-07-31

Officer name: Bianca Marie Skudder

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2021

Action Date: 23 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2021

Action Date: 23 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-23

Officer name: William Robert Stringer

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2021

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Dec 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2020-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-24

Officer name: Ciaran Mary Jayne Cheeseman

Documents

View document PDF

Change to a person with significant control

Date: 26 May 2020

Action Date: 14 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Katie O'neil

Change date: 2020-05-14

Documents

View document PDF

Change person director company with change date

Date: 26 May 2020

Action Date: 14 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-14

Officer name: Mrs Katie O'neil

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2019

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Address

Type: AD01

Old address: 9 Silver Business Park Silver Business Park Airfield Way Christchurch Dorset BH23 3TA England

New address: Suite 10 Branksome Park House Branksome Business Park Bourne Valley Road Poole BH12 1ED

Change date: 2019-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 27 Jun 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-05-22

Officer name: Mrs Bianca Marie Skudder

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2019

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Apr 2018

Action Date: 06 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099136650002

Charge creation date: 2018-04-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Mar 2018

Action Date: 16 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-03-16

Charge number: 099136650001

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 10 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 10 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-10

Documents

View document PDF

Resolution

Date: 24 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 02 Nov 2016

Action Date: 26 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-26

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2016

Action Date: 26 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Robert Stringer

Appointment date: 2016-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2016

Action Date: 26 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-26

Officer name: Mrs Ciaran Mary Jayne Cheeseman

Documents

View document PDF

Incorporation company

Date: 11 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKROCK BUSINESS CONSULTING LIMITED

EASTBROOK HOUSE LAYTON ROAD,LEEDS,LS19 6QS

Number:10004859
Status:ACTIVE
Category:Private Limited Company

BROOKMAN LIMITED

145/147 HATFIELD ROAD,ST.ALBANS,AL1 4JY

Number:06860749
Status:ACTIVE
Category:Private Limited Company

CLEAR FLEECE LTD

WILLOW COTTAGE,WEYMOUTH,DT4 9RX

Number:11282687
Status:ACTIVE
Category:Private Limited Company

MALIK (OLDHAM) LTD

BROADWAY HOUSE,OLDHAM,OL8 1LR

Number:11693210
Status:ACTIVE
Category:Private Limited Company

PANCAKE DESIGNS LIMITED

9A TILNOR CRESCENT,DURSLEY,GL11 5RY

Number:05269785
Status:ACTIVE
Category:Private Limited Company

SANGENIC INTERNATIONAL LTD.

MAYBORN HOUSE,NEWCASTLE UPON TYNE,NE12 8EW

Number:01308939
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