VERULAM LAND HOLDINGS LIMITED - BATH


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

Description Filing date
Persons with significant control. Psc name: Mrs Lara Mcgregor. Change date: 2023-09-19. 2023-09-21 View Report
Persons with significant control. Psc name: Mr Nicolas Christian Allhusen. Change date: 2023-09-19. 2023-09-21 View Report
Persons with significant control. Change date: 2023-09-19. Psc name: Mrs Alexia Wheeler. 2023-09-21 View Report
Confirmation statement. Statement with updates. 2023-07-12 View Report
Accounts. Accounts type micro entity. 2023-04-12 View Report
Confirmation statement. Statement with no updates. 2022-08-02 View Report
Accounts. Accounts type micro entity. 2022-04-29 View Report
Address. Old address: 18 Queen Square Bath BA1 2HN United Kingdom. New address: 4 Queen Street Bath BA1 1HE. Change date: 2022-04-21. 2022-04-21 View Report
Persons with significant control. Psc name: Lara Mcgregor. Notification date: 2022-02-16. 2022-03-04 View Report
Persons with significant control. Notification date: 2022-02-16. Psc name: Alexia Wheeler. 2022-03-04 View Report
Persons with significant control. Change date: 2022-02-16. Psc name: Mr Nicolas Christian Allhusen. 2022-03-04 View Report
Confirmation statement. Statement with no updates. 2021-07-23 View Report
Accounts. Accounts type micro entity. 2021-07-07 View Report
Officers. Officer name: Mr Richard Vincent Hardy. Change date: 2020-09-18. 2020-09-24 View Report
Persons with significant control. Psc name: Mr Richard Hardy. Change date: 2020-09-18. 2020-09-24 View Report
Address. Change date: 2020-09-09. Old address: Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB England. New address: 18 Queen Square Bath BA1 2HN. 2020-09-09 View Report
Confirmation statement. Statement with no updates. 2020-07-21 View Report
Incorporation. Capital: GBP 100 2019-07-11 View Report