Advanced company searchLink opens in new window

57A & B VERE STREET MANAGEMENT COMPANY LIMITED

Company number 05500776

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)
22 Mar 2015 AD01 Registered office address changed from 3-4 Westbourne Grove Hove East Sussex BN3 5PJ to Grange Cottage Nantyderry Abergavenny Gwent NP7 9DF on 22 March 2015
09 Jun 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
09 Jun 2014 AD01 Registered office address changed from 3-4 Westbourne Grove Hove East Sussex BN3 5PJ England on 9 June 2014
09 Jun 2014 AA Accounts for a dormant company made up to 31 July 2013
09 Jun 2014 AD01 Registered office address changed from 16 Glastonbury Road Hove East Sussex BN3 4PL United Kingdom on 9 June 2014
25 Mar 2013 AA Accounts for a dormant company made up to 31 July 2012
23 Mar 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
23 Mar 2013 CH01 Director's details changed for Sara Thomas on 23 March 2013
13 Mar 2013 AD01 Registered office address changed from 57B Vere Street Barry Vale of Glamorgan CF63 2HW on 13 March 2013
13 Mar 2013 AP01 Appointment of Mr Kevin Peter Tanner as a director
21 Nov 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
21 Nov 2012 AD01 Registered office address changed from 57a Vere Street Barry South Wales CF63 2HW on 21 November 2012
21 Nov 2012 TM02 Termination of appointment of Claire James as a secretary
30 Dec 2011 TM01 Termination of appointment of a director
30 Dec 2011 TM01 Termination of appointment of Gavin James as a director
26 Sep 2011 AA Accounts for a dormant company made up to 31 July 2011
19 Aug 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders
12 Aug 2011 CH03 Secretary's details changed for Claire James on 6 July 2011
13 Jul 2011 AD01 Registered office address changed from 127 Fontygary Road Rhoose Barry South Glamorgan CF62 3DU on 13 July 2011
13 Jul 2011 CH01 Director's details changed for Gavin James on 7 July 2011
16 Nov 2010 AA Accounts for a dormant company made up to 31 July 2010
02 Nov 2010 AR01 Annual return made up to 6 July 2010 with full list of shareholders
01 Oct 2010 CH01 Director's details changed for Gavin James on 28 July 2010
01 Oct 2010 CH03 Secretary's details changed for Claire James on 28 July 2010
01 Oct 2010 AD01 Registered office address changed from 107 Murlande Way Rhoose Barry South Glamorgan CF62 3HN on 1 October 2010