About

Registered Number: 06139080
Date of Incorporation: 05/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: The Inspire, Hornbeam Square West, Harrogate, North Yorkshire, HG2 8PA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KAUSHAL, Sunita 30 March 2011 11 March 2014 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.