Download leads from Nexok and grow your business. Find out more

Vezelay Limited

Documents

Total Documents59
Total Pages268

Filing History

15 September 2023Cessation of Sarah Christine Jarman as a person with significant control on 2 September 2023
30 March 2023Confirmation statement made on 25 March 2023 with no updates
24 March 2023Total exemption full accounts made up to 30 June 2022
13 May 2022Total exemption full accounts made up to 30 June 2021
10 May 2022Appointment of Ms Kanako Miyamoto Watson-Williams Jarman as a director on 10 May 2022
10 May 2022Termination of appointment of Sarah Christine Jarman as a director on 10 May 2022
10 May 2022Appointment of Mr Joseph Christopher Tsutomu Jarman as a director on 10 May 2022
4 May 2022Confirmation statement made on 25 March 2022 with no updates
25 March 2021Confirmation statement made on 25 March 2021 with no updates
23 October 2020Total exemption full accounts made up to 30 June 2020
5 March 2020Confirmation statement made on 15 February 2020 with no updates
27 January 2020Total exemption full accounts made up to 30 June 2019
20 February 2019Confirmation statement made on 15 February 2019 with updates
18 February 2019Accounts for a dormant company made up to 30 June 2018
20 February 2018Confirmation statement made on 15 February 2018 with updates
30 October 2017Accounts for a dormant company made up to 30 June 2017
30 October 2017Accounts for a dormant company made up to 30 June 2017
21 March 2017Confirmation statement made on 15 February 2017 with updates
21 March 2017Confirmation statement made on 15 February 2017 with updates
8 March 2017Total exemption small company accounts made up to 30 June 2016
8 March 2017Total exemption small company accounts made up to 30 June 2016
30 March 2016Accounts for a dormant company made up to 30 June 2015
30 March 2016Accounts for a dormant company made up to 30 June 2015
25 February 2016Annual return made up to 15 February 2016
Statement of capital on 2016-02-25
  • GBP 100
25 February 2016Annual return made up to 15 February 2016
Statement of capital on 2016-02-25
  • GBP 100
21 April 2015Total exemption small company accounts made up to 30 June 2014
21 April 2015Total exemption small company accounts made up to 30 June 2014
16 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
16 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
25 April 2014Total exemption small company accounts made up to 30 June 2013
25 April 2014Total exemption small company accounts made up to 30 June 2013
4 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 200
4 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 200
16 May 2013Annual return made up to 15 February 2013 with a full list of shareholders
16 May 2013Annual return made up to 15 February 2013 with a full list of shareholders
27 March 2013Accounts for a dormant company made up to 30 June 2012
27 March 2013Accounts for a dormant company made up to 30 June 2012
10 April 2012Annual return made up to 15 February 2012 with a full list of shareholders
10 April 2012Annual return made up to 15 February 2012 with a full list of shareholders
9 March 2012Accounts for a dormant company made up to 30 June 2011
9 March 2012Accounts for a dormant company made up to 30 June 2011
12 April 2011Appointment of Mrs Sarah Christine Jarman as a director
12 April 2011Appointment of Mrs Sarah Christine Jarman as a director
14 March 2011Accounts for a dormant company made up to 30 June 2010
14 March 2011Accounts for a dormant company made up to 30 June 2010
15 February 2011Company name changed finance resolution LIMITED\certificate issued on 15/02/11
  • RES15 ‐ Change company name resolution on 2011-02-15
  • NM01 ‐ Change of name by resolution
15 February 2011Company name changed finance resolution LIMITED\certificate issued on 15/02/11
  • RES15 ‐ Change company name resolution on 2011-02-15
  • NM01 ‐ Change of name by resolution
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders
14 February 2011Termination of appointment of Patrick Selley as a director
14 February 2011Termination of appointment of Patrick Selley as a director
17 September 2010Director's details changed for Mr Patrick Noel Selley on 15 June 2010
17 September 2010Director's details changed for Mr Patrick Noel Selley on 15 June 2010
17 September 2010Annual return made up to 15 June 2010 with a full list of shareholders
17 September 2010Annual return made up to 15 June 2010 with a full list of shareholders
14 July 2010Termination of appointment of Simon Goldburn as a director
14 July 2010Termination of appointment of Simon Goldburn as a director
15 June 2009Incorporation
15 June 2009Incorporation
Sign up now to grow your client base. Plans & Pricing