VELSTON PROPERTIES TITLE LIMITED: Filings
Overview
Company Name | VELSTON PROPERTIES TITLE LIMITED |
---|---|
Company Status | Active |
Legal Form | Overseas company |
Company Number | FC019950 |
External Registration Number | 55041C |
Jurisdiction | United Kingdom |
Date of Creation |
What are the latest filings for VELSTON PROPERTIES TITLE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of John Anthony Murphy as a director on Oct 01, 2024 | 2 pages | OSTM01 | ||
Termination of appointment of Edward Norman Bowers as a director on Jun 11, 2020 | 2 pages | OSTM01 | ||
Termination of appointment of Janice Margaret Watterson as a director on Jun 17, 2022 | 2 pages | OSTM01 | ||
Full accounts made up to Dec 31, 2019 | 9 pages | AA | ||
Termination of appointment of Htc Secretarial Services Limited as secretary on Jan 16, 2020 | 2 pages | OSTM02 | ||
Details changed for a UK establishment - BR012424 Address Change 5 priory court tuscam way, camberley, surrey, GU15 3YX, united kingdom,Jan 15, 2020 | 3 pages | OSCH01 | ||
Full accounts made up to Dec 31, 2018 | 9 pages | AA | ||
Full accounts made up to Dec 31, 2017 | 9 pages | AA | ||
Appointment of John Anthony Murphy as a director on Aug 01, 2017 | 3 pages | OSAP01 | ||
Appointment of Mrs Janice Margaret Watterson as a director on Aug 01, 2017 | 3 pages | OSAP01 | ||
Appointment of Mr Joseph Paul Bromley as a director on Aug 01, 2017 | 6 pages | OSAP01 | ||
Appointment of Mr Edward Norman Bowers as a director on Aug 01, 2017 | 3 pages | OSAP01 | ||
Termination of appointment of Mark Ashley Bevan as a director on Aug 01, 2017 | 2 pages | OSTM01 | ||
Termination of appointment of Veranne Myriam Wilkinson as a director on Aug 01, 2017 | 2 pages | OSTM01 | ||
Details changed for an overseas company - 12-14 Finch Road, Douglas, Isle of Man, IM1 2SA, United Kingdom | 4 pages | OSCH02 | ||
Full accounts made up to Dec 31, 2016 | 4 pages | AA | ||
Full accounts made up to Dec 31, 2015 | 4 pages | AA | ||
Appointment of Lauren Wagner as a secretary on Jun 20, 2012 | 3 pages | OSAP03 | ||
Appointment of Mark Ashley Bevan as a director on Jun 20, 2012 | 3 pages | OSAP01 | ||
Appointment of Mrs Veranne Myriam Wilkinson as a director on Jun 30, 2010 | 3 pages | OSAP01 | ||
Termination of appointment of a secretary | 2 pages | OSTM02 | ||
Termination of appointment of Anne Eaves as a director on Sep 28, 2007 | 2 pages | OSTM01 | ||
Appointment of Htc Secretarial Services Limited as a secretary on Jan 30, 2015 | 3 pages | OSAP04 | ||
Termination of appointment of Paul Francis Smythe as a director on Jun 30, 2010 | 2 pages | OSTM01 | ||
Termination of appointment of Mark Ashley Bevan as secretary on Jun 30, 2010 | 2 pages | OSTM02 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0