Founded in 1998, Verity Medical Ltd have registered office in Romsey, Hampshire, it's status at Companies House is "Active". There are 4 directors listed as Reynolds-hale, Richard James, Harley, Terry Clifford, Verity, Nigel, Oliver, James Edward for this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
REYNOLDS-HALE, Richard James | 21 April 2010 | - | 1 |
OLIVER, James Edward | 24 February 1998 | 20 July 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARLEY, Terry Clifford | 21 April 2010 | 24 January 2011 | 1 |
VERITY, Nigel | 24 February 1998 | 08 March 1999 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 March 2020 | |
AA - Annual Accounts | 03 December 2019 | |
MR01 - N/A | 19 August 2019 | |
CS01 - N/A | 11 March 2019 | |
AA - Annual Accounts | 21 December 2018 | |
CS01 - N/A | 05 March 2018 | |
AA - Annual Accounts | 03 November 2017 | |
CS01 - N/A | 02 March 2017 | |
AA - Annual Accounts | 20 December 2016 | |
AR01 - Annual Return | 29 February 2016 | |
AA - Annual Accounts | 24 December 2015 | |
AR01 - Annual Return | 06 March 2015 | |
AA - Annual Accounts | 23 December 2014 | |
AR01 - Annual Return | 08 April 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AR01 - Annual Return | 11 March 2013 | |
AA - Annual Accounts | 21 December 2012 | |
RESOLUTIONS - N/A | 24 April 2012 | |
SH01 - Return of Allotment of shares | 24 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 April 2012 | |
AR01 - Annual Return | 05 March 2012 | |
CH01 - Change of particulars for director | 05 March 2012 | |
AA - Annual Accounts | 27 December 2011 | |
AR01 - Annual Return | 23 March 2011 | |
AA - Annual Accounts | 31 January 2011 | |
TM02 - Termination of appointment of secretary | 25 January 2011 | |
RESOLUTIONS - N/A | 04 August 2010 | |
SH06 - Notice of cancellation of shares | 04 August 2010 | |
SH03 - Return of purchase of own shares | 04 August 2010 | |
TM01 - Termination of appointment of director | 20 July 2010 | |
TM02 - Termination of appointment of secretary | 20 July 2010 | |
MG01 - Particulars of a mortgage or charge | 20 July 2010 | |
AP01 - Appointment of director | 08 July 2010 | |
AP03 - Appointment of secretary | 07 July 2010 | |
AR01 - Annual Return | 29 April 2010 | |
AD01 - Change of registered office address | 29 April 2010 | |
CH01 - Change of particulars for director | 28 April 2010 | |
CH01 - Change of particulars for director | 28 April 2010 | |
AD01 - Change of registered office address | 12 November 2009 | |
AA - Annual Accounts | 12 November 2009 | |
363a - Annual Return | 24 February 2009 | |
AA - Annual Accounts | 16 January 2009 | |
363s - Annual Return | 07 March 2008 | |
AA - Annual Accounts | 09 January 2008 | |
287 - Change in situation or address of Registered Office | 27 September 2007 | |
363s - Annual Return | 09 March 2007 | |
AA - Annual Accounts | 06 March 2007 | |
363s - Annual Return | 21 February 2006 | |
AA - Annual Accounts | 02 February 2006 | |
363s - Annual Return | 16 February 2005 | |
AA - Annual Accounts | 02 February 2005 | |
363s - Annual Return | 23 February 2004 | |
AA - Annual Accounts | 03 February 2004 | |
363s - Annual Return | 20 February 2003 | |
AA - Annual Accounts | 26 September 2002 | |
287 - Change in situation or address of Registered Office | 19 April 2002 | |
363s - Annual Return | 19 February 2002 | |
AA - Annual Accounts | 08 January 2002 | |
363s - Annual Return | 02 March 2001 | |
AA - Annual Accounts | 30 January 2001 | |
363s - Annual Return | 17 February 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 September 1999 | |
AA - Annual Accounts | 20 August 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 August 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 July 1999 | |
288a - Notice of appointment of directors or secretaries | 24 March 1999 | |
288b - Notice of resignation of directors or secretaries | 24 March 1999 | |
363s - Annual Return | 26 February 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 December 1998 | |
RESOLUTIONS - N/A | 02 December 1998 | |
RESOLUTIONS - N/A | 02 December 1998 | |
RESOLUTIONS - N/A | 02 December 1998 | |
MEM/ARTS - N/A | 02 December 1998 | |
123 - Notice of increase in nominal capital | 02 December 1998 | |
CERTNM - Change of name certificate | 14 October 1998 | |
287 - Change in situation or address of Registered Office | 12 October 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 May 1998 | |
288b - Notice of resignation of directors or secretaries | 18 March 1998 | |
288b - Notice of resignation of directors or secretaries | 18 March 1998 | |
287 - Change in situation or address of Registered Office | 11 March 1998 | |
288a - Notice of appointment of directors or secretaries | 10 March 1998 | |
288a - Notice of appointment of directors or secretaries | 10 March 1998 | |
287 - Change in situation or address of Registered Office | 10 March 1998 | |
225 - Change of Accounting Reference Date | 10 March 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 March 1998 | |
NEWINC - New incorporation documents | 24 February 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 August 2019 | Outstanding |
N/A |
Debenture | 06 July 2010 | Fully Satisfied |
N/A |