VENTURE COURT MANAGEMENT LIMITED

3 Kensworth Gate 3 Kensworth Gate, Dunstable, LU6 3HS, Bedfordshire
StatusACTIVE
Company No.06034500
CategoryPrivate Limited Company
Incorporated20 Dec 2006
Age17 years, 6 months, 19 days
JurisdictionEngland Wales

SUMMARY

VENTURE COURT MANAGEMENT LIMITED is an active private limited company with number 06034500. It was incorporated 17 years, 6 months, 19 days ago, on 20 December 2006. The company address is 3 Kensworth Gate 3 Kensworth Gate, Dunstable, LU6 3HS, Bedfordshire.



Company Fillings

Confirmation statement with no updates

Date: 29 Dec 2023

Action Date: 20 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2023

Action Date: 20 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2022

Action Date: 20 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2021

Action Date: 20 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-20

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2020

Action Date: 20 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2018

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2017

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2017

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-01-01

Officer name: Indigo Secretaries Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Mar 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2016

Action Date: 20 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-20

Documents

View document PDF

Gazette notice compulsory

Date: 15 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 20 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2014

Action Date: 20 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2013

Action Date: 20 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2012

Action Date: 20 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2011

Action Date: 20 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-20

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jul 2011

Action Date: 25 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-25

Old address: C/O Indigo Secretaries Limited 200-204 High Street South Dunstable Bedfordshire LU6 3HS England

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Apr 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Gazette notice compulsary

Date: 05 Apr 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint corporate secretary company with name

Date: 05 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Indigo Secretaries Ltd

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Alan Brooks

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Ian Clayton

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jacqueline Martina Maria Anstee

Documents

View document PDF

Termination secretary company with name

Date: 23 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bharatkumar Kotecha

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Feb 2010

Action Date: 23 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-23

Old address: , Chells Manor, Chells Lane, Stevenage, Hertfordshire, SG2 7AA

Documents

View document PDF

Termination director company with name

Date: 23 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard James

Documents

View document PDF

Termination director company with name

Date: 23 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan James

Documents

View document PDF

Capital allotment shares

Date: 23 Feb 2010

Action Date: 12 Feb 2010

Category: Capital

Type: SH01

Date: 2010-02-12

Capital : 10 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2010

Action Date: 20 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-20

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Jonathan Anthony James

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Memorandum articles

Date: 28 Mar 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 28 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/07 to 31/03/08

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 20 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELLIE LTD

36 HERDUS ROAD,WHITEHAVEN,CA28 8BZ

Number:10191945
Status:ACTIVE
Category:Private Limited Company

COLLABRAY LIMITED

SUITE 15, THE ENTERPRISE CENTRE COXBRIDGE BUSINESS PARK,SURREY,GU10 5EH

Number:01462019
Status:ACTIVE
Category:Private Limited Company

FRACTALA LTD

109 SHEEN LANE,LONDON,SW14 8AE

Number:11228422
Status:ACTIVE
Category:Private Limited Company

FUTURE BY FLARE LIMITED

11 VICTORIA ROAD,ELLAND,HX5 0AE

Number:11944300
Status:ACTIVE
Category:Private Limited Company

HOT STAR LIMITED

44 HAY LANE,LONDON,NW9 0ND

Number:11506242
Status:ACTIVE
Category:Private Limited Company

ST COMMERCIAL CONSULTING LIMITED

115 DELAMERE ROAD,LONDON,W5 3JP

Number:11118830
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source