Founded in 2004, Verde Estates Ltd have registered office in Tunbridge Wells, Kent, it's status is listed as "Active". Green, Ian Lorne, Green, Martyn Ross, Green, Vanessa Lorraine are listed as the directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREEN, Ian Lorne | 14 January 2004 | - | 1 |
GREEN, Martyn Ross | 14 January 2004 | - | 1 |
GREEN, Vanessa Lorraine | 14 January 2004 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 February 2020 | |
AA - Annual Accounts | 29 November 2019 | |
CH03 - Change of particulars for secretary | 21 March 2019 | |
CS01 - N/A | 19 March 2019 | |
AA - Annual Accounts | 30 October 2018 | |
CS01 - N/A | 06 March 2018 | |
AA - Annual Accounts | 30 October 2017 | |
CS01 - N/A | 23 January 2017 | |
AA - Annual Accounts | 31 October 2016 | |
AR01 - Annual Return | 15 January 2016 | |
AA - Annual Accounts | 06 November 2015 | |
AR01 - Annual Return | 02 February 2015 | |
AA - Annual Accounts | 06 November 2014 | |
AR01 - Annual Return | 25 February 2014 | |
AA - Annual Accounts | 30 October 2013 | |
CH01 - Change of particulars for director | 28 January 2013 | |
CH01 - Change of particulars for director | 28 January 2013 | |
CH01 - Change of particulars for director | 28 January 2013 | |
CH01 - Change of particulars for director | 28 January 2013 | |
AR01 - Annual Return | 28 January 2013 | |
SH08 - Notice of name or other designation of class of shares | 23 November 2012 | |
AA - Annual Accounts | 26 October 2012 | |
AR01 - Annual Return | 25 January 2012 | |
AA - Annual Accounts | 31 October 2011 | |
AD01 - Change of registered office address | 30 March 2011 | |
AR01 - Annual Return | 02 February 2011 | |
AA - Annual Accounts | 19 October 2010 | |
AD01 - Change of registered office address | 01 April 2010 | |
AR01 - Annual Return | 29 January 2010 | |
AD01 - Change of registered office address | 09 December 2009 | |
AA - Annual Accounts | 30 November 2009 | |
363a - Annual Return | 26 January 2009 | |
AA - Annual Accounts | 01 December 2008 | |
363a - Annual Return | 13 February 2008 | |
AA - Annual Accounts | 02 December 2007 | |
AA - Annual Accounts | 02 August 2007 | |
363a - Annual Return | 05 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 February 2007 | |
AA - Annual Accounts | 31 January 2007 | |
363a - Annual Return | 13 February 2006 | |
363a - Annual Return | 11 February 2005 | |
395 - Particulars of a mortgage or charge | 03 September 2004 | |
395 - Particulars of a mortgage or charge | 15 May 2004 | |
395 - Particulars of a mortgage or charge | 20 March 2004 | |
395 - Particulars of a mortgage or charge | 18 March 2004 | |
288a - Notice of appointment of directors or secretaries | 06 February 2004 | |
288a - Notice of appointment of directors or secretaries | 06 February 2004 | |
288a - Notice of appointment of directors or secretaries | 06 February 2004 | |
288a - Notice of appointment of directors or secretaries | 06 February 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 February 2004 | |
RESOLUTIONS - N/A | 22 January 2004 | |
288b - Notice of resignation of directors or secretaries | 22 January 2004 | |
288b - Notice of resignation of directors or secretaries | 22 January 2004 | |
288b - Notice of resignation of directors or secretaries | 14 January 2004 | |
NEWINC - New incorporation documents | 14 January 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 01 September 2004 | Outstanding |
N/A |
Legal charge | 30 April 2004 | Outstanding |
N/A |
Legal charge | 01 March 2004 | Outstanding |
N/A |
Legal charge | 27 February 2004 | Outstanding |
N/A |