-
VERNA GROUP EQUITYCO LIMITED - Verncare 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, United Kingdom
Company Information
- Company registration number
- 09752317
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Verncare 1 Western Avenue
- Matrix Park
- Buckshaw Village
- Chorley
- PR7 7NB
- England Verncare 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, PR7 7NB, England UK
Management
- Managing Directors
- BOULTON, Nicola
- STEELE, James
- WRIGHT, Paul Martin
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-08-27
- Age Of Company 2015-08-27 8 years
- SIC/NACE
- 32500
Ownership
- Beneficial Owners
- Vienna Bidco Limited
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- PROJECT ADLER EQUITYCO LIMITED
- Filing of Accounts
- Due Date: 2023-01-03
- Last Date: 2021-03-31
- Annual Return
- Due Date: 2022-08-30
- Last Date: 2021-08-16
-
VERNA GROUP EQUITYCO LIMITED Company Description
- VERNA GROUP EQUITYCO LIMITED is a ltd registered in United Kingdom with the Company reg no 09752317. Its current trading status is "live". It was registered 2015-08-27. It was previously called PROJECT ADLER EQUITYCO LIMITED. It has declared SIC or NACE codes as "32500". It has 3 directors The latest accounts are filed up to 2021-03-31.It can be contacted at Verncare 1 Western Avenue .
Get VERNA GROUP EQUITYCO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Verna Group Equityco Limited - Verncare 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, United Kingdom
- 2015-08-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for VERNA GROUP EQUITYCO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
termination-director-company-with-name-termination-date (2021-02-03) - TM01
-
mortgage-charge-whole-release-with-charge-number (2021-04-30) - MR05
-
confirmation-statement-with-no-updates (2021-09-02) - CS01
-
accounts-with-accounts-type-full (2021-12-21) - AA
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-02-19) - AP01
-
termination-director-company-with-name-termination-date (2020-02-19) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-02-17) - MR01
-
notification-of-a-person-with-significant-control (2020-02-19) - PSC02
-
cessation-of-a-person-with-significant-control (2020-02-19) - PSC07
-
confirmation-statement-with-updates (2020-09-07) - CS01
-
accounts-with-accounts-type-full (2020-12-24) - AA
-
mortgage-satisfy-charge-full (2020-03-22) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-07-10) - MR01
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-09-17) - MR01
-
cessation-of-a-person-with-significant-control (2019-04-18) - PSC07
-
notification-of-a-person-with-significant-control (2019-04-18) - PSC02
-
change-to-a-person-with-significant-control (2019-04-24) - PSC05
-
confirmation-statement-with-no-updates (2019-08-27) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-09-11) - MR01
-
mortgage-satisfy-charge-full (2019-10-11) - MR04
-
mortgage-satisfy-charge-full (2019-10-10) - MR04
-
mortgage-satisfy-charge-full (2019-04-18) - MR04
-
appoint-person-director-company-with-name-date (2019-11-26) - AP01
-
accounts-with-accounts-type-group (2019-12-16) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-28) - AD01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-group (2018-12-23) - AA
-
capital-allotment-shares (2018-09-05) - SH01
-
resolution (2018-09-14) - RESOLUTIONS
-
confirmation-statement-with-updates (2018-08-28) - CS01
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-07-25) - CH01
-
change-account-reference-date-company-previous-shortened (2017-01-04) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-11-22) - MR01
-
change-person-director-company-with-change-date (2017-08-17) - CH01
-
confirmation-statement-with-no-updates (2017-08-16) - CS01
-
accounts-with-accounts-type-group (2017-08-14) - AA
-
appoint-person-director-company-with-name-date (2017-07-10) - AP01
-
accounts-with-accounts-type-group (2017-01-13) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-11-24) - MR01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-10-25) - AD01
-
confirmation-statement-with-updates (2016-11-01) - CS01
-
change-of-name-notice (2016-11-24) - CONNOT
-
capital-allotment-shares (2016-11-21) - SH01
-
resolution (2016-11-24) - RESOLUTIONS
keyboard_arrow_right 2015
-
capital-name-of-class-of-shares (2015-11-09) - SH08
-
capital-allotment-shares (2015-11-09) - SH01
-
resolution (2015-11-09) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-10-13) - MR01
-
appoint-person-director-company-with-name-date (2015-11-26) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-10-09) - MR01
-
incorporation-company (2015-08-27) - NEWINC