Vertice Development Management Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. Preston, Marc Ashley, Kennard, Andrew Marc Julian, Davey, Jeremy John are the current directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PRESTON, Marc Ashley | 16 July 2003 | - | 1 |
DAVEY, Jeremy John | 01 July 2004 | 24 September 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KENNARD, Andrew Marc Julian | 16 July 2003 | 21 October 2009 | 1 |
Document Type | Date | |
---|---|---|
SH08 - Notice of name or other designation of class of shares | 29 September 2020 | |
AA - Annual Accounts | 27 August 2019 | |
CS01 - N/A | 17 July 2019 | |
AA - Annual Accounts | 02 August 2018 | |
CS01 - N/A | 17 July 2018 | |
CS01 - N/A | 24 July 2017 | |
AA - Annual Accounts | 28 February 2017 | |
AA - Annual Accounts | 28 February 2017 | |
AA01 - Change of accounting reference date | 29 November 2016 | |
CS01 - N/A | 09 September 2016 | |
AA01 - Change of accounting reference date | 30 August 2016 | |
AA - Annual Accounts | 18 January 2016 | |
AR01 - Annual Return | 25 August 2015 | |
AA - Annual Accounts | 18 September 2014 | |
AR01 - Annual Return | 20 August 2014 | |
AA - Annual Accounts | 13 September 2013 | |
AA01 - Change of accounting reference date | 13 September 2013 | |
AR01 - Annual Return | 16 July 2013 | |
AR01 - Annual Return | 19 July 2012 | |
AA - Annual Accounts | 04 July 2012 | |
AR01 - Annual Return | 18 July 2011 | |
AA - Annual Accounts | 09 June 2011 | |
AA01 - Change of accounting reference date | 18 May 2011 | |
AA - Annual Accounts | 19 November 2010 | |
CERTNM - Change of name certificate | 13 October 2010 | |
CONNOT - N/A | 13 October 2010 | |
AR01 - Annual Return | 05 August 2010 | |
CH01 - Change of particulars for director | 11 June 2010 | |
AA - Annual Accounts | 30 November 2009 | |
TM02 - Termination of appointment of secretary | 06 November 2009 | |
363a - Annual Return | 24 July 2009 | |
AA - Annual Accounts | 20 January 2009 | |
363a - Annual Return | 31 July 2008 | |
AA - Annual Accounts | 26 March 2008 | |
363a - Annual Return | 20 July 2007 | |
AA - Annual Accounts | 12 February 2007 | |
363a - Annual Return | 22 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 August 2006 | |
AA - Annual Accounts | 03 March 2006 | |
363s - Annual Return | 23 November 2005 | |
287 - Change in situation or address of Registered Office | 23 February 2005 | |
288b - Notice of resignation of directors or secretaries | 30 November 2004 | |
AA - Annual Accounts | 20 October 2004 | |
363s - Annual Return | 11 August 2004 | |
RESOLUTIONS - N/A | 03 August 2004 | |
RESOLUTIONS - N/A | 03 August 2004 | |
RESOLUTIONS - N/A | 03 August 2004 | |
123 - Notice of increase in nominal capital | 03 August 2004 | |
288a - Notice of appointment of directors or secretaries | 02 August 2004 | |
395 - Particulars of a mortgage or charge | 07 August 2003 | |
288a - Notice of appointment of directors or secretaries | 06 August 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 July 2003 | |
288a - Notice of appointment of directors or secretaries | 31 July 2003 | |
288b - Notice of resignation of directors or secretaries | 27 July 2003 | |
288b - Notice of resignation of directors or secretaries | 27 July 2003 | |
NEWINC - New incorporation documents | 16 July 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 31 July 2003 | Outstanding |
N/A |