About

Registered Number: 06561799
Date of Incorporation: 10/04/2008 (16 years ago)
Company Status: Active
Registered Address: 55 Hoghton Street, Southport, Merseyside, PR9 0PG,

 

Ventura Developments Ltd was registered on 10 April 2008 and are based in Southport, it has a status of "Active". Kennerley, Emma Louise is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KENNERLEY, Emma Louise 10 April 2008 01 January 2010 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 25 April 2019
AA01 - Change of accounting reference date 30 January 2019
CS01 - N/A 13 April 2018
AA - Annual Accounts 31 January 2018
AA - Annual Accounts 28 April 2017
CH01 - Change of particulars for director 25 April 2017
CS01 - N/A 20 April 2017
MR04 - N/A 21 December 2016
MR01 - N/A 22 November 2016
AR01 - Annual Return 05 May 2016
MR01 - N/A 05 May 2016
CH01 - Change of particulars for director 04 May 2016
AA - Annual Accounts 29 January 2016
AD01 - Change of registered office address 03 December 2015
AR01 - Annual Return 06 May 2015
MR01 - N/A 04 March 2015
AA - Annual Accounts 30 January 2015
CH01 - Change of particulars for director 28 May 2014
AR01 - Annual Return 07 May 2014
CH01 - Change of particulars for director 31 March 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 03 June 2013
CH01 - Change of particulars for director 28 May 2013
CH01 - Change of particulars for director 24 May 2013
AA - Annual Accounts 31 January 2013
MG01 - Particulars of a mortgage or charge 17 September 2012
AR01 - Annual Return 16 May 2012
DISS40 - Notice of striking-off action discontinued 02 May 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
AA - Annual Accounts 27 April 2012
MG01 - Particulars of a mortgage or charge 03 September 2011
MG01 - Particulars of a mortgage or charge 23 August 2011
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 30 June 2011
DISS40 - Notice of striking-off action discontinued 14 May 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
DISS40 - Notice of striking-off action discontinued 18 August 2010
AR01 - Annual Return 17 August 2010
GAZ1 - First notification of strike-off action in London Gazette 10 August 2010
MG01 - Particulars of a mortgage or charge 04 August 2010
MG01 - Particulars of a mortgage or charge 23 July 2010
TM02 - Termination of appointment of secretary 05 February 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 15 May 2009
NEWINC - New incorporation documents 10 April 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 November 2016 Fully Satisfied

N/A

A registered charge 19 April 2016 Outstanding

N/A

A registered charge 19 February 2015 Outstanding

N/A

Legal charge 13 September 2012 Outstanding

N/A

Legal charge 01 September 2011 Outstanding

N/A

Debenture 17 August 2011 Outstanding

N/A

Legal charge 28 July 2010 Outstanding

N/A

Legal charge 21 July 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.