-
VIVERE LIMITED - Woodleys School Lane, Lower Bourne, Farnham, GU10 3PF, United Kingdom
Company Information
- Company registration number
- 08343757
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Woodleys School Lane
- Lower Bourne
- Farnham
- GU10 3PF
- England Woodleys School Lane, Lower Bourne, Farnham, GU10 3PF, England UK
Management
- Managing Directors
- HALES, Susanne Jane
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-12-31
- Age Of Company 2012-12-31 11 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Mrs Susanne Jane Hales
- Ms Susanne Jane Hales
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- SUGAR DEVELOPMENTS LTD
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2022-01-07
- Last Date: 2020-12-24
-
VIVERE LIMITED Company Description
- VIVERE LIMITED is a ltd registered in United Kingdom with the Company reg no 08343757. Its current trading status is "live". It was registered 2012-12-31. It was previously called SUGAR DEVELOPMENTS LTD. It has declared SIC or NACE codes as "41100". It has 1 director The latest accounts are filed up to 2019-12-31.It can be contacted at Woodleys School Lane .
Get VIVERE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Vivere Limited - Woodleys School Lane, Lower Bourne, Farnham, GU10 3PF, United Kingdom
- 2012-12-31
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for VIVERE 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
-
dissolution-voluntary-strike-off-suspended (2021-07-29) - SOAS(A)
-
confirmation-statement-with-no-updates (2021-01-05) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-01-06) - AD01
-
gazette-notice-voluntary (2021-07-20) - GAZ1(A)
-
dissolution-application-strike-off-company (2021-07-09) - DS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-12-17) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-01-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-09-27) - AA
-
mortgage-satisfy-charge-full (2019-10-02) - MR04
-
mortgage-satisfy-charge-full (2019-09-17) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-10-04) - MR01
-
confirmation-statement-with-no-updates (2019-12-24) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-25) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-05-02) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-05-01) - MR01
-
confirmation-statement-with-updates (2018-01-11) - CS01
keyboard_arrow_right 2017
-
change-to-a-person-with-significant-control (2017-10-27) - PSC04
-
accounts-with-accounts-type-micro-entity (2017-09-30) - AA
-
resolution (2017-03-24) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-01-14) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-01-14) - AD01
-
termination-secretary-company-with-name-termination-date (2017-06-30) - TM02
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-11-18) - MR01
-
accounts-with-accounts-type-micro-entity (2016-09-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-26) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-01-26) - AD01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-27) - AR01
-
appoint-person-secretary-company-with-name-date (2015-01-27) - AP03
-
accounts-with-accounts-type-total-exemption-small (2015-09-30) - AA
keyboard_arrow_right 2014
-
termination-director-company-with-name-termination-date (2014-12-30) - TM01
-
accounts-with-accounts-type-total-exemption-small (2014-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-27) - AR01
keyboard_arrow_right 2013
-
capital-allotment-shares (2013-01-10) - SH01
-
capital-allotment-shares (2013-01-03) - SH01
-
appoint-person-director-company-with-name (2013-01-03) - AP01
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-12-31) - TM01
-
incorporation-company (2012-12-31) - NEWINC