About

Registered Number: 06583164
Date of Incorporation: 02/05/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Lower Ground Floor, 57 Windmill St, Gravesend, Kent, DA12 1BB

 

Having been setup in 2008, Verona House Ltd has its registered office in Gravesend. There are 3 directors listed as Jackson, Benjamin Peter, Form 10 Directors Fd Ltd, Lane, Lisa for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Benjamin Peter 25 June 2014 - 1
FORM 10 DIRECTORS FD LTD 02 May 2008 02 May 2008 1
LANE, Lisa 22 October 2008 25 June 2014 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
CH01 - Change of particulars for director 06 May 2020
CH01 - Change of particulars for director 06 May 2020
PSC04 - N/A 06 May 2020
PSC04 - N/A 06 May 2020
AA - Annual Accounts 07 February 2020
CS01 - N/A 26 June 2019
AA - Annual Accounts 15 February 2019
CS01 - N/A 15 May 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 15 May 2017
AA - Annual Accounts 17 February 2017
CH01 - Change of particulars for director 07 February 2017
CH01 - Change of particulars for director 07 February 2017
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 17 February 2015
AP01 - Appointment of director 25 June 2014
TM01 - Termination of appointment of director 25 June 2014
TM02 - Termination of appointment of secretary 25 June 2014
AP01 - Appointment of director 25 June 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 06 May 2009
288a - Notice of appointment of directors or secretaries 14 November 2008
288a - Notice of appointment of directors or secretaries 14 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 November 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
NEWINC - New incorporation documents 02 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.