About

Registered Number: 05015617
Date of Incorporation: 14/01/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: Lyster Road, Botle, Liverpool, Merseyside, L20 1AS

 

Based in Liverpool, Vernon Developments Uk Ltd was established in 2004. The business does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 30 September 2019
AA01 - Change of accounting reference date 09 July 2019
CS01 - N/A 19 December 2018
CH01 - Change of particulars for director 19 December 2018
AA - Annual Accounts 24 October 2018
CH01 - Change of particulars for director 22 January 2018
CH01 - Change of particulars for director 22 January 2018
CH01 - Change of particulars for director 19 January 2018
CH01 - Change of particulars for director 19 January 2018
CH01 - Change of particulars for director 19 January 2018
CH01 - Change of particulars for director 19 January 2018
CH03 - Change of particulars for secretary 19 January 2018
CH01 - Change of particulars for director 19 January 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 01 December 2007
363s - Annual Return 03 February 2007
AA - Annual Accounts 19 January 2007
395 - Particulars of a mortgage or charge 14 October 2006
363s - Annual Return 31 January 2006
395 - Particulars of a mortgage or charge 28 January 2006
AA - Annual Accounts 25 November 2005
288c - Notice of change of directors or secretaries or in their particulars 19 October 2005
288c - Notice of change of directors or secretaries or in their particulars 19 October 2005
363s - Annual Return 26 January 2005
287 - Change in situation or address of Registered Office 10 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
288b - Notice of resignation of directors or secretaries 19 January 2004
288b - Notice of resignation of directors or secretaries 19 January 2004
NEWINC - New incorporation documents 14 January 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 06 October 2006 Outstanding

N/A

Legal mortgage 19 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.