Advanced company searchLink opens in new window

VELOZ PROPERTIES LTD

Company number 09167031

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)
29 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
19 Mar 2024 PSC04 Change of details for Mr Pearse John Flynn as a person with significant control on 19 March 2024
19 Mar 2024 CH01 Director's details changed for Mr Pearse John Flynn on 19 March 2024
19 Mar 2024 CH01 Director's details changed for Mr Simon Ian Mullen on 19 March 2024
19 Mar 2024 CH01 Director's details changed for Ms Nancy Reid on 19 March 2024
19 Mar 2024 AD01 Registered office address changed from Broadacre House 16-20 Lowther Street Carlisle CA3 8DA United Kingdom to Creditfix Ltd Suite 15, 2nd Floor Lowry Mill, Lees Street Swinton, Manchester M27 6DB on 19 March 2024
14 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
08 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with updates
15 Jun 2022 SH01 Statement of capital following an allotment of shares on 8 August 2021
  • GBP 102
15 Jun 2022 SH01 Statement of capital following an allotment of shares on 8 August 2021
  • GBP 102
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
13 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
29 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-28
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
25 Jun 2021 AD01 Registered office address changed from 50 Carlisle Enterprise Centre James Street Carlisle CA2 5BB to Broadacre House 16-20 Lowther Street Carlisle CA3 8DA on 25 June 2021
24 Jun 2021 CH01 Director's details changed for Mr Pearse John Flynn on 24 June 2021
24 Jun 2021 PSC04 Change of details for Mr Pearse John Flynn as a person with significant control on 24 June 2021
24 Jun 2021 CH01 Director's details changed for Ms Nancy Reid on 24 June 2021
24 Jun 2021 CH01 Director's details changed for Mr Simon Ian Mullen on 24 June 2021
02 Sep 2020 CS01 Confirmation statement made on 7 August 2020 with updates
30 Mar 2020 AA Unaudited abridged accounts made up to 30 June 2019
10 Mar 2020 AP01 Appointment of Mr Simon Ian Mullen as a director on 30 January 2020
30 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
29 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off