VEP INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 09913665 |
Category | Private Limited Company |
Incorporated | 11 Dec 2015 |
Age | 8 years, 5 months, 21 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 27 Jun 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
Resolution
Date: 24 Nov 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 02 Nov 2016
Action Date: 26 Oct 2016
Category: Capital
Type: SH01
Date: 2016-10-26
Capital : 100 GBP
Documents
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
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
Some Companies
BLACKROCK BUSINESS CONSULTING LIMITED
EASTBROOK HOUSE LAYTON ROAD,LEEDS,LS19 6QS
Number: | 10004859 |
Status: | ACTIVE |
Category: | Private Limited Company |
145/147 HATFIELD ROAD,ST.ALBANS,AL1 4JY
Number: | 06860749 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILLOW COTTAGE,WEYMOUTH,DT4 9RX
Number: | 11282687 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROADWAY HOUSE,OLDHAM,OL8 1LR
Number: | 11693210 |
Status: | ACTIVE |
Category: | Private Limited Company |
9A TILNOR CRESCENT,DURSLEY,GL11 5RY
Number: | 05269785 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAYBORN HOUSE,NEWCASTLE UPON TYNE,NE12 8EW
Number: | 01308939 |
Status: | ACTIVE |
Category: | Private Limited Company |