Advanced company searchLink opens in new window

VENSON PROPERTIES LIMITED

Company number 04190602

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Feb 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
28 Jul 2020 MR01 Registration of charge 041906020005, created on 24 July 2020
06 May 2020 MR04 Satisfaction of charge 2 in full
06 May 2020 MR04 Satisfaction of charge 3 in full
06 May 2020 MR04 Satisfaction of charge 1 in full
24 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
17 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
17 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
17 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
17 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
02 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
06 Oct 2018 AA Accounts for a small company made up to 31 December 2017
05 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
04 Oct 2017 AA Accounts for a small company made up to 31 December 2016
27 Apr 2017 AP01 Appointment of Mr Mark William Gerard as a director on 27 April 2017
06 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
09 Nov 2016 AA Full accounts made up to 31 December 2015
26 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
26 Apr 2016 CH01 Director's details changed for Mr John Gerard Bateson on 1 April 2016
26 Apr 2016 AD02 Register inspection address has been changed from Masters House 107 Hammersmith Road London W14 0QH to 1 Ac Court High Street Thames Ditton Surrey KT7 0SR
26 Apr 2016 CH01 Director's details changed for Mr Brian Michael O'sullivan on 1 April 2016
26 Apr 2016 CH01 Director's details changed for Simon John Staton on 1 April 2016
26 Apr 2016 CH03 Secretary's details changed for Mr John Gerard Bateson on 1 April 2016
13 Oct 2015 AA Full accounts made up to 31 December 2014
07 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100