VENTURE PROPERTIES GROUP LIMITED - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-28 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2023-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/23, WITH UPDATES
2022-05-23 update statutory_documents DIRECTOR APPOINTED MRS VANESSA DENISE MOORE
2022-05-23 update statutory_documents 31/03/22 STATEMENT OF CAPITAL GBP 1000
2022-02-07 delete sic_code 74990 - Non-trading company
2022-02-07 insert sic_code 68100 - Buying and selling of own real estate
2022-02-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2022-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-23 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-21 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-07 insert company_previous_name MATORE MANAGEMENT LIMITED
2020-02-07 update name MATORE MANAGEMENT LIMITED => VENTURE PROPERTIES GROUP LIMITED
2020-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES
2020-01-09 update statutory_documents COMPANY NAME CHANGED MATORE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 09/01/20
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-16 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES
2019-01-04 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-01-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES
2018-01-05 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-09 update account_ref_month 1 => 3
2017-12-09 update accounts_next_due_date 2017-10-31 => 2017-12-31
2017-11-03 update statutory_documents PREVEXT FROM 31/01/2017 TO 31/03/2017
2017-09-07 delete address ST JOHNS HOUSE 5 SOUTH PARADE SUMMERTOWN OXFORD OX2 7JL
2017-09-07 insert address 6 DOMINUS WAY MERIDIAN BUSINESS PARK LEICESTER LE19 1RP
2017-09-07 update registered_address
2017-08-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/2017 FROM ST JOHNS HOUSE 5 SOUTH PARADE SUMMERTOWN OXFORD OX2 7JL
2017-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-05-13 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-03-11 update returns_last_madeup_date 2015-01-26 => 2016-01-26
2016-03-11 update returns_next_due_date 2016-02-23 => 2017-02-23
2016-03-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16
2016-02-25 update statutory_documents 26/01/16 FULL LIST
2015-03-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-03-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-03-07 update returns_last_madeup_date 2014-01-26 => 2015-01-26
2015-03-07 update returns_next_due_date 2015-02-23 => 2016-02-23
2015-02-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15
2015-02-06 update statutory_documents 26/01/15 FULL LIST
2014-03-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-03-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-03-07 update returns_last_madeup_date 2013-01-26 => 2014-01-26
2014-03-07 update returns_next_due_date 2014-02-23 => 2015-02-23
2014-02-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14
2014-02-05 update statutory_documents 26/01/14 FULL LIST
2013-06-25 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-06-25 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-06-25 update returns_last_madeup_date 2012-01-26 => 2013-01-26
2013-06-25 update returns_next_due_date 2013-02-23 => 2014-02-23
2013-02-12 update statutory_documents 26/01/13 FULL LIST
2013-02-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2012-02-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-02-01 update statutory_documents 26/01/12 FULL LIST
2011-02-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-01-31 update statutory_documents 26/01/11 FULL LIST
2011-01-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW NEIL MOORE / 01/01/2011
2011-01-31 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VANESSA MOORE / 01/01/2011
2010-03-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2010 FROM 6TH FLOOR 52/54 GRACECHURCH STREET LONDON EC3V 0EH UNITED KINGDOM
2010-03-15 update statutory_documents DIRECTOR APPOINTED MR MATTHEW NEIL MOORE
2010-03-15 update statutory_documents SECRETARY APPOINTED VANESSA MOORE
2010-02-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CORNHILL DIRECTORS LIMITED
2010-02-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIPPA MUWANGA
2010-01-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION