VERTU MOTORS PROPERTY 2 HOLDINGS LIMITED - GATESHEAD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Legacy. 2023-08-10 View Report
Other. Description: Filing exemption statement of guarantee by parent company for period ending 28/02/23. 2023-08-10 View Report
Other. Description: Notice of agreement to exemption from filing of accounts for period ending 28/02/23. 2023-08-10 View Report
Confirmation statement. Statement with no updates. 2023-07-04 View Report
Address. New address: Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE. Old address: C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom. 2023-07-03 View Report
Mortgage. Charge number: 102508800001. 2022-12-21 View Report
Mortgage. Charge number: 102508800002. Charge creation date: 2022-12-07. 2022-12-09 View Report
Officers. Officer name: Mr Robert Thomas Forrester. Change date: 2022-10-10. 2022-10-13 View Report
Accounts. Legacy. 2022-08-18 View Report
Other. Description: Notice of agreement to exemption from filing of accounts for period ending 28/02/22. 2022-08-18 View Report
Other. Description: Filing exemption statement of guarantee by parent company for period ending 28/02/22. 2022-08-18 View Report
Confirmation statement. Statement with no updates. 2022-06-27 View Report
Mortgage. Charge creation date: 2021-12-23. Charge number: 102508800001. 2022-01-05 View Report
Other. Description: Notice of agreement to exemption from filing of accounts for period ending 28/02/21. 2021-08-18 View Report
Accounts. Legacy. 2021-08-18 View Report
Other. Description: Filing exemption statement of guarantee by parent company for period ending 28/02/21. 2021-08-18 View Report
Confirmation statement. Statement with no updates. 2021-06-23 View Report
Accounts. Legacy. 2020-07-17 View Report
Other. Description: Notice of agreement to exemption from filing of accounts for period ending 29/02/20. 2020-07-17 View Report
Other. Description: Filing exemption statement of guarantee by parent company for period ending 29/02/20. 2020-07-17 View Report
Confirmation statement. Statement with no updates. 2020-06-23 View Report
Accounts. Legacy. 2019-07-19 View Report
Other. Description: Notice of agreement to exemption from filing of accounts for period ending 28/02/19. 2019-07-19 View Report
Other. Description: Filing exemption statement of guarantee by parent company for period ending 28/02/19. 2019-07-19 View Report
Confirmation statement. Statement with no updates. 2019-06-24 View Report
Officers. Appointment date: 2019-03-01. Officer name: Nicola Jane Carrington Loose. 2019-03-06 View Report
Officers. Officer name: Karen Anderson. Termination date: 2019-03-01. 2019-03-06 View Report
Officers. Termination date: 2019-03-01. Officer name: Michael Sherwin. 2019-03-06 View Report
Accounts. Legacy. 2018-08-17 View Report
Other. Description: Filing exemption statement of guarantee by parent company for period ending 28/02/18. 2018-08-17 View Report
Other. Description: Notice of agreement to exemption from filing of accounts for period ending 28/02/18. 2018-08-17 View Report
Confirmation statement. Statement with no updates. 2018-06-28 View Report
Address. New address: Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA. 2018-06-28 View Report
Officers. Change date: 2018-01-23. Officer name: David Paul Crane. 2018-01-30 View Report
Accounts. Accounts type audit exemption subsiduary. 2017-12-01 View Report
Accounts. Legacy. 2017-12-01 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/17. 2017-12-01 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 28/02/17. 2017-12-01 View Report
Accounts. Legacy. 2017-11-17 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 28/02/17. 2017-11-17 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/17. 2017-11-17 View Report
Confirmation statement. Statement with updates. 2017-06-27 View Report
Persons with significant control. Notification date: 2016-06-24. Psc name: Vertu Motors Plc. 2017-06-27 View Report
Resolution. Description: Resolutions. 2017-03-09 View Report
Address. New address: C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX. 2016-07-11 View Report
Address. New address: C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX. 2016-07-06 View Report
Accounts. Change account reference date company current shortened. 2016-07-05 View Report
Incorporation. Incorporation company. 2016-06-24 View Report