VANELLUS INNS LIMITED



Company Documents

DateDescription
22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

09/11/239 November 2023 Change of details for Mrs Victoria Macdonald as a person with significant control on 2023-10-26

View Document

09/11/239 November 2023 Cessation of Grahame Macdonald as a person with significant control on 2023-10-26

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-16 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/08/213 August 2021 Termination of appointment of Grahame Routh Macdonald as a director on 2021-07-07

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
05/12/195 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA MACDONALD / 03/12/2019

View Document

05/12/195 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA MACDONALD

View Document

05/12/195 December 2019 PSC'S CHANGE OF PARTICULARS / MRS VICTORIA MACDONALD / 04/12/2019

View Document

04/12/194 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAME ROUTH MACDONALD / 04/12/2019

View Document

04/12/194 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA MACDONALD / 04/12/2019

View Document

04/12/194 December 2019 PSC'S CHANGE OF PARTICULARS / MR GRAHAME MACDONALD / 04/12/2019

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts


19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 COMPANY NAME CHANGED GV & JK INNS LIMITED CERTIFICATE ISSUED ON 08/05/17

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
11/05/1611 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
21/08/1521 August 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

12/08/1512 August 2015 REGISTERED OFFICE CHANGED ON 12/08/2015 FROM THE OLD SURGERY CANNERBY LANE NORWICH NORFOLK NR7 8NQ

View Document

13/05/1513 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR KATE SPALDING

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES SPALDING

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
08/05/148 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
04/09/134 September 2013 REGISTERED OFFICE CHANGED ON 04/09/2013 FROM CEDAR HOUSE 105 CARROW ROAD NORWICH NR1 1HP UNITED KINGDOM

View Document

01/05/131 May 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
23/05/1223 May 2012 CURRSHO FROM 30/04/2013 TO 31/03/2013

View Document

23/05/1223 May 2012 DIRECTOR APPOINTED KATE ELIZABETH SPALDING

View Document

23/05/1223 May 2012 DIRECTOR APPOINTED GRAHAME ROUTH MACDONALD

View Document

16/04/1216 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company