De Vere Venues Group Ltd was founded on 05 March 2007 with its registered office in Harrogate, it's status is listed as "Active". We don't currently know the number of employees at this business. This organisation has only one director listed at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KAUSHAL, Sunita | 30 March 2011 | 11 March 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 March 2020 | |
AA - Annual Accounts | 06 October 2019 | |
CS01 - N/A | 05 March 2019 | |
MR04 - N/A | 15 October 2018 | |
MR04 - N/A | 15 October 2018 | |
MR04 - N/A | 15 October 2018 | |
MR01 - N/A | 11 October 2018 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 06 March 2018 | |
AA - Annual Accounts | 06 October 2017 | |
CS01 - N/A | 07 March 2017 | |
AA - Annual Accounts | 04 October 2016 | |
MR01 - N/A | 16 June 2016 | |
AR01 - Annual Return | 07 March 2016 | |
CH01 - Change of particulars for director | 07 March 2016 | |
AA - Annual Accounts | 04 October 2015 | |
TM01 - Termination of appointment of director | 10 March 2015 | |
TM01 - Termination of appointment of director | 10 March 2015 | |
AR01 - Annual Return | 06 March 2015 | |
AD01 - Change of registered office address | 19 December 2014 | |
AP01 - Appointment of director | 10 December 2014 | |
AP01 - Appointment of director | 10 December 2014 | |
AUD - Auditor's letter of resignation | 25 November 2014 | |
AA - Annual Accounts | 30 October 2014 | |
AR01 - Annual Return | 20 May 2014 | |
MR04 - N/A | 14 April 2014 | |
MR04 - N/A | 14 April 2014 | |
MR04 - N/A | 14 April 2014 | |
RESOLUTIONS - N/A | 04 April 2014 | |
MEM/ARTS - N/A | 04 April 2014 | |
AD01 - Change of registered office address | 24 March 2014 | |
MR01 - N/A | 21 March 2014 | |
MR01 - N/A | 20 March 2014 | |
AD01 - Change of registered office address | 19 March 2014 | |
AP01 - Appointment of director | 17 March 2014 | |
AP01 - Appointment of director | 17 March 2014 | |
AP01 - Appointment of director | 17 March 2014 | |
AD01 - Change of registered office address | 17 March 2014 | |
TM01 - Termination of appointment of director | 17 March 2014 | |
TM01 - Termination of appointment of director | 17 March 2014 | |
TM02 - Termination of appointment of secretary | 17 March 2014 | |
AA - Annual Accounts | 08 October 2013 | |
RESOLUTIONS - N/A | 17 September 2013 | |
AD01 - Change of registered office address | 27 August 2013 | |
TM01 - Termination of appointment of director | 01 July 2013 | |
AD01 - Change of registered office address | 01 July 2013 | |
AP01 - Appointment of director | 04 June 2013 | |
AR01 - Annual Return | 15 March 2013 | |
CH01 - Change of particulars for director | 05 November 2012 | |
CH01 - Change of particulars for director | 05 November 2012 | |
SH01 - Return of Allotment of shares | 10 October 2012 | |
RESOLUTIONS - N/A | 08 October 2012 | |
AA - Annual Accounts | 03 October 2012 | |
CH01 - Change of particulars for director | 05 September 2012 | |
AR01 - Annual Return | 19 March 2012 | |
CH01 - Change of particulars for director | 10 February 2012 | |
CH01 - Change of particulars for director | 10 February 2012 | |
CH03 - Change of particulars for secretary | 09 February 2012 | |
AA - Annual Accounts | 04 January 2012 | |
AD01 - Change of registered office address | 05 December 2011 | |
TM01 - Termination of appointment of director | 19 September 2011 | |
TM01 - Termination of appointment of director | 19 September 2011 | |
AP01 - Appointment of director | 19 September 2011 | |
AP01 - Appointment of director | 16 September 2011 | |
AD01 - Change of registered office address | 06 May 2011 | |
AR01 - Annual Return | 06 April 2011 | |
CH04 - Change of particulars for corporate secretary | 05 April 2011 | |
AP03 - Appointment of secretary | 30 March 2011 | |
TM02 - Termination of appointment of secretary | 30 March 2011 | |
AD01 - Change of registered office address | 30 March 2011 | |
MG06 - Particulars of a mortgage or charge subject to which property has been acquired | 21 December 2010 | |
CERTNM - Change of name certificate | 29 November 2010 | |
CONNOT - N/A | 29 November 2010 | |
AA - Annual Accounts | 30 September 2010 | |
AR01 - Annual Return | 25 March 2010 | |
MG01 - Particulars of a mortgage or charge | 17 March 2010 | |
AA - Annual Accounts | 15 March 2010 | |
TM01 - Termination of appointment of director | 09 March 2010 | |
TM01 - Termination of appointment of director | 09 March 2010 | |
CH01 - Change of particulars for director | 09 November 2009 | |
363a - Annual Return | 22 April 2009 | |
288b - Notice of resignation of directors or secretaries | 21 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 February 2009 | |
363a - Annual Return | 25 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 February 2009 | |
AA - Annual Accounts | 01 October 2008 | |
363a - Annual Return | 18 March 2008 | |
288a - Notice of appointment of directors or secretaries | 28 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 January 2008 | |
RESOLUTIONS - N/A | 04 January 2008 | |
395 - Particulars of a mortgage or charge | 21 December 2007 | |
RESOLUTIONS - N/A | 20 December 2007 | |
287 - Change in situation or address of Registered Office | 27 November 2007 | |
225 - Change of Accounting Reference Date | 03 June 2007 | |
395 - Particulars of a mortgage or charge | 19 April 2007 | |
395 - Particulars of a mortgage or charge | 19 April 2007 | |
395 - Particulars of a mortgage or charge | 02 April 2007 | |
NEWINC - New incorporation documents | 05 March 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 October 2018 | Outstanding |
N/A |
A registered charge | 10 June 2016 | Fully Satisfied |
N/A |
A registered charge | 11 March 2014 | Fully Satisfied |
N/A |
A registered charge | 11 March 2014 | Fully Satisfied |
N/A |
Debenture | 08 March 2010 | Fully Satisfied |
N/A |
Debenture | 08 March 2010 | Fully Satisfied |
N/A |
Guarantee & debenture | 17 December 2007 | Fully Satisfied |
N/A |
Guarantee & debenture | 05 April 2007 | Fully Satisfied |
N/A |
Accession deed | 05 April 2007 | Fully Satisfied |
N/A |
Deed of accession and charge | 23 March 2007 | Fully Satisfied |
N/A |