VILLAGE VIEW OPEN SPACE MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
18/12/2418 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
09/12/249 December 2024 | Confirmation statement made on 2024-11-22 with no updates |
16/05/2416 May 2024 | Termination of appointment of Matthews Block Management Ltd as a secretary on 2024-04-30 |
16/05/2416 May 2024 | Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NN England to 37 Marsh Parade Newcastle-Under-Lyme Newcastle ST5 1BT on 2024-05-16 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/03/2427 March 2024 | Micro company accounts made up to 2023-03-31 |
21/02/2421 February 2024 | Termination of appointment of Stephen Allan Whittaker as a director on 2024-01-31 |
20/02/2420 February 2024 | Director's details changed for Mr Stephen Allan Whittaker on 2024-02-20 |
06/12/236 December 2023 | Confirmation statement made on 2023-11-22 with updates |
20/11/2320 November 2023 | Secretary's details changed for Matthews Block Management Ltd on 2023-11-20 |
17/10/2317 October 2023 | Registered office address changed from 15 Lower Bridge Street Chester Cheshire CH1 1RS England to Queensway House 11 Queensway New Milton Hampshire BH25 5NN on 2023-10-17 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/11/2224 November 2022 | Appointment of Matthews Block Management Ltd as a secretary on 2022-11-22 |
24/11/2224 November 2022 | Confirmation statement made on 2022-11-22 with updates |
22/11/2222 November 2022 | Registered office address changed from 12 Village View Close Audlem Crewe CW3 0HY England to 15 Lower Bridge Street Chester Cheshire CH1 1RS on 2022-11-22 |
22/11/2222 November 2022 | Termination of appointment of Paul Conrad Maton as a secretary on 2022-11-21 |
21/10/2221 October 2022 | Accounts for a dormant company made up to 2022-03-31 |
20/02/2220 February 2022 | Termination of appointment of Paul Francis Barrett as a director on 2022-02-20 |
13/12/2113 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
22/11/2122 November 2021 | Confirmation statement made on 2021-11-22 with updates |
23/09/2123 September 2021 | Appointment of Mr Christopher Tipper as a director on 2021-09-10 |
13/07/2113 July 2021 | Notification of Mark Duncan Ellis as a person with significant control on 2021-03-01 |
13/07/2113 July 2021 | Satisfaction of charge 111469550001 in full |
13/07/2113 July 2021 | Cessation of Go-Develop (Audlem) Limited as a person with significant control on 2019-05-09 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/08/191 August 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
16/05/1916 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 111469550001 |
10/05/1910 May 2019 | APPOINTMENT TERMINATED, DIRECTOR PALINDA SAMARASINGHE |
10/05/1910 May 2019 | DIRECTOR APPOINTED MR MARK DUNCAN ELLIS |
10/05/1910 May 2019 | REGISTERED OFFICE CHANGED ON 10/05/2019 FROM 2ND FLOOR 167-169 GREAT PORTLAND STREET LONDON W1W 5PF UNITED KINGDOM |
10/05/1910 May 2019 | DIRECTOR APPOINTED MRS DERRIAN ELLIS |
10/05/1910 May 2019 | APPOINTMENT TERMINATED, DIRECTOR MARK HOLDEN |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
25/01/1825 January 2018 | CURREXT FROM 31/01/2019 TO 31/03/2019 |
23/01/1823 January 2018 | ADOPT ARTICLES 16/01/2018 |
12/01/1812 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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