Active
Company Information for BRIT DE VERE LIMITED
THE PINNACLE, 170 MIDSUMMER BOULEVARD, MILTON KEYNES, BUCKS, MK9 1BP,
|
Company Registration Number
10362639
Private Limited Company
Active |
Company Name | ||
---|---|---|
BRIT DE VERE LIMITED | ||
Legal Registered Office | ||
THE PINNACLE 170 MIDSUMMER BOULEVARD MILTON KEYNES BUCKS MK9 1BP | ||
Previous Names | ||
|
Company Number | 10362639 | |
---|---|---|
Company ID Number | 10362639 | |
Date formed | 2016-09-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | ||
Return next due | 05/10/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 12:23:02 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DOMINIC AUGUSTINE DE VERE |
||
ALAN STEWART KENNEDY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CREO DE VERE LIMITED | Director | 2016-07-05 | CURRENT | 2016-03-18 | Active | |
DE VERE DEVELOPMENT LIMITED | Director | 2007-06-26 | CURRENT | 2007-06-26 | Active | |
PRECISE.TV HOLDINGS LIMITED | Director | 2018-02-12 | CURRENT | 2018-02-12 | Active | |
PRECISE.TV LIMITED | Director | 2016-07-05 | CURRENT | 2015-08-11 | Active | |
CREO DE VERE LIMITED | Director | 2016-03-18 | CURRENT | 2016-03-18 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 08/01/24 FROM Silbury Court 420 Silbury Boulevard Milton Keynes MK9 2AF England | ||
CONFIRMATION STATEMENT MADE ON 06/09/23, WITH UPDATES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 06/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/22, WITH UPDATES | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
SH06 | Cancellation of shares. Statement of capital on 2022-02-25 GBP 994.45 | |
AP01 | DIRECTOR APPOINTED DR JOHN KENNEDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOMINIC AUGUSTINE DE VERE | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/21, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Dominic Augustine De Vere on 2019-10-16 | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/18 FROM 1 Parkshot Richmond Surrey TW9 2rd England | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC AUGUSTINE DE VERE / 11/01/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STEWART KENNEDY / 11/01/2018 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/18 FROM 22 the Quadrant Richmond Surrey TW9 1BP United Kingdom | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 28/11/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 10/11/16 | |
LATEST SOC | 04/11/16 STATEMENT OF CAPITAL;GBP 1000 | |
SH01 | 19/10/16 STATEMENT OF CAPITAL GBP 1000.00 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 103626390005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 103626390004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 103626390003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 103626390002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 103626390001 | |
AP01 | DIRECTOR APPOINTED MR DOMINIC AUGUSTINE DE VERE | |
RES15 | CHANGE OF COMPANY NAME 02/08/20 | |
CERTNM | COMPANY NAME CHANGED SEEBECK 151 LIMITED CERTIFICATE ISSUED ON 13/09/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRIT DE VERE LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BRIT DE VERE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |