About

Registered Number: 04822870
Date of Incorporation: 06/07/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Autumn Cottage St Dennis, Honington, Shipston-On-Stour, CV36 5EN,

 

Based in Shipston-On-Stour, Venue-select Partnership Ltd was registered on 06 July 2003, it's status at Companies House is "Active". There are 2 directors listed as Lehane, James Anthony Raymond, Lehane, Kay Patricia for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEHANE, James Anthony Raymond 06 July 2003 - 1
LEHANE, Kay Patricia 06 July 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 03 July 2020
AA - Annual Accounts 06 November 2019
CS01 - N/A 01 August 2019
AD01 - Change of registered office address 31 July 2019
AA - Annual Accounts 24 September 2018
CH01 - Change of particulars for director 23 August 2018
CS01 - N/A 20 July 2018
AA - Annual Accounts 23 August 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 01 August 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 14 July 2015
CH01 - Change of particulars for director 14 July 2015
CH01 - Change of particulars for director 14 July 2015
CH03 - Change of particulars for secretary 14 July 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 02 August 2011
AD01 - Change of registered office address 27 July 2011
CERTNM - Change of name certificate 06 May 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 18 February 2009
363s - Annual Return 29 September 2008
AA - Annual Accounts 25 February 2008
363s - Annual Return 10 August 2007
AA - Annual Accounts 17 January 2007
363s - Annual Return 21 July 2006
363s - Annual Return 16 August 2005
AA - Annual Accounts 15 August 2005
AA - Annual Accounts 11 August 2004
363s - Annual Return 28 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2004
288a - Notice of appointment of directors or secretaries 04 August 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
287 - Change in situation or address of Registered Office 22 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
NEWINC - New incorporation documents 06 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.