Having been setup in 1996, Veronica Atton Investments Ltd have registered office in Southend On Sea in Essex, it's status in the Companies House registry is set to "Active". There are 6 directors listed for Veronica Atton Investments Ltd. Currently we aren't aware of the number of employees at the Veronica Atton Investments Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ATTON, Frank John | 17 April 1996 | - | 1 |
BUTTERWORTH, Malcolm | 04 December 2001 | 31 August 2003 | 1 |
POTTER, Caroline Elizabeth, Dr | 04 December 2001 | 09 May 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELDRIDGE, Reginald William | 17 April 1996 | 13 February 1998 | 1 |
GREEN, Peter Richard | 13 February 1998 | 02 April 2001 | 1 |
MATTHEWS SMITH, Alan John | 18 November 2003 | 29 March 2020 | 1 |
Document Type | Date | |
---|---|---|
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 12 August 2020 | |
AD01 - Change of registered office address | 10 August 2020 | |
RESOLUTIONS - N/A | 31 July 2020 | |
AA - Annual Accounts | 29 April 2020 | |
CS01 - N/A | 22 April 2020 | |
CH01 - Change of particulars for director | 20 April 2020 | |
TM02 - Termination of appointment of secretary | 14 April 2020 | |
CH03 - Change of particulars for secretary | 17 April 2019 | |
CS01 - N/A | 17 April 2019 | |
AA - Annual Accounts | 04 April 2019 | |
CS01 - N/A | 25 April 2018 | |
AA - Annual Accounts | 20 December 2017 | |
CS01 - N/A | 05 May 2017 | |
AA - Annual Accounts | 24 January 2017 | |
AR01 - Annual Return | 28 April 2016 | |
AA - Annual Accounts | 29 February 2016 | |
AA - Annual Accounts | 07 May 2015 | |
AR01 - Annual Return | 27 April 2015 | |
AR01 - Annual Return | 22 April 2014 | |
AA - Annual Accounts | 02 April 2014 | |
AR01 - Annual Return | 03 May 2013 | |
AA - Annual Accounts | 01 March 2013 | |
AR01 - Annual Return | 20 April 2012 | |
AA - Annual Accounts | 17 January 2012 | |
AR01 - Annual Return | 17 May 2011 | |
AA - Annual Accounts | 24 March 2011 | |
AR01 - Annual Return | 19 April 2010 | |
AA - Annual Accounts | 12 April 2010 | |
363a - Annual Return | 29 April 2009 | |
AA - Annual Accounts | 12 February 2009 | |
363a - Annual Return | 29 April 2008 | |
AA - Annual Accounts | 11 February 2008 | |
363s - Annual Return | 23 May 2007 | |
AA - Annual Accounts | 12 January 2007 | |
363s - Annual Return | 17 May 2006 | |
AA - Annual Accounts | 14 February 2006 | |
363s - Annual Return | 09 May 2005 | |
AA - Annual Accounts | 27 January 2005 | |
363s - Annual Return | 28 April 2004 | |
288b - Notice of resignation of directors or secretaries | 16 December 2003 | |
288b - Notice of resignation of directors or secretaries | 16 December 2003 | |
288a - Notice of appointment of directors or secretaries | 16 December 2003 | |
AA - Annual Accounts | 28 November 2003 | |
288b - Notice of resignation of directors or secretaries | 21 October 2003 | |
169 - Return by a company purchasing its own shares | 10 June 2003 | |
363s - Annual Return | 10 May 2003 | |
AA - Annual Accounts | 06 January 2003 | |
363s - Annual Return | 16 May 2002 | |
AA - Annual Accounts | 16 May 2002 | |
AA - Annual Accounts | 14 December 2001 | |
288b - Notice of resignation of directors or secretaries | 11 December 2001 | |
288a - Notice of appointment of directors or secretaries | 11 December 2001 | |
288a - Notice of appointment of directors or secretaries | 10 December 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 June 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 June 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 June 2001 | |
363s - Annual Return | 03 May 2001 | |
395 - Particulars of a mortgage or charge | 01 May 2001 | |
395 - Particulars of a mortgage or charge | 01 May 2001 | |
395 - Particulars of a mortgage or charge | 23 April 2001 | |
288b - Notice of resignation of directors or secretaries | 10 April 2001 | |
288a - Notice of appointment of directors or secretaries | 10 April 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 February 2001 | |
AA - Annual Accounts | 20 June 2000 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 07 June 2000 | |
363s - Annual Return | 20 April 2000 | |
AA - Annual Accounts | 02 June 1999 | |
395 - Particulars of a mortgage or charge | 27 April 1999 | |
363s - Annual Return | 20 April 1999 | |
363s - Annual Return | 29 September 1998 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 29 September 1998 | |
288b - Notice of resignation of directors or secretaries | 20 March 1998 | |
288a - Notice of appointment of directors or secretaries | 20 March 1998 | |
AA - Annual Accounts | 22 January 1998 | |
363s - Annual Return | 23 April 1997 | |
225 - Change of Accounting Reference Date | 14 January 1997 | |
RESOLUTIONS - N/A | 02 January 1997 | |
RESOLUTIONS - N/A | 02 January 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 January 1997 | |
395 - Particulars of a mortgage or charge | 18 May 1996 | |
395 - Particulars of a mortgage or charge | 01 May 1996 | |
288 - N/A | 21 April 1996 | |
288 - N/A | 21 April 1996 | |
288 - N/A | 21 April 1996 | |
288 - N/A | 21 April 1996 | |
288 - N/A | 21 April 1996 | |
NEWINC - New incorporation documents | 17 April 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 26 April 2001 | Outstanding |
N/A |
Legal charge | 26 April 2001 | Outstanding |
N/A |
Fixed and floating charge | 09 April 2001 | Outstanding |
N/A |
Mortgage | 26 April 1999 | Fully Satisfied |
N/A |
Legal charge | 30 April 1996 | Fully Satisfied |
N/A |
Single debenture | 24 April 1996 | Fully Satisfied |
N/A |