VILLAGE WALK LTD
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Confirmation statement made on 2025-05-20 with updates |
20/04/2520 April 2025 | Director's details changed for Ms Patricia Scurr on 2025-04-10 |
20/04/2520 April 2025 | Director's details changed for Ms Patricia Scurr on 2025-04-10 |
05/04/255 April 2025 | Appointment of Ms Vanice Jillian Robinson as a director on 2025-04-05 |
17/03/2517 March 2025 | Registered office address changed from Principle Estate Management 137 Newhall Street, Birmingham, B3 1SF United Kingdom to Apartment 3 5 Royal Parade Cheltenham Gloucestershire GL50 3AY on 2025-03-17 |
17/03/2517 March 2025 | Appointment of Mr Richard Mathieson as a secretary on 2025-03-17 |
17/03/2517 March 2025 | Termination of appointment of Principle Estate Services Limited as a secretary on 2025-03-17 |
17/03/2517 March 2025 | Director's details changed for Mrs Joanne Lee Kinnaird on 2025-03-16 |
11/03/2511 March 2025 | Termination of appointment of Patricia Ann Hughes as a director on 2025-01-24 |
10/03/2510 March 2025 | Termination of appointment of Anthony Reynolds as a director on 2024-11-29 |
27/02/2527 February 2025 | Accounts for a dormant company made up to 2024-05-31 |
25/02/2525 February 2025 | Appointment of Mrs Joanne Lee Kinnaird as a director on 2025-02-25 |
11/06/2411 June 2024 | Confirmation statement made on 2024-05-20 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
26/03/2426 March 2024 | Accounts for a dormant company made up to 2023-05-31 |
19/03/2419 March 2024 | Termination of appointment of Vistra Cosec Limited as a secretary on 2024-03-14 |
18/03/2418 March 2024 | Registered office address changed from First Floor, Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to Principle Estate Management 137 Newhall Street, Birmingham, B3 1SF on 2024-03-18 |
14/03/2414 March 2024 | Appointment of Principle Estate Services Limited as a secretary on 2024-03-14 |
12/03/2412 March 2024 | Statement of capital following an allotment of shares on 2022-07-29 |
07/02/247 February 2024 | Notification of a person with significant control statement |
05/02/245 February 2024 | Cessation of Akaash Dineshlal Chudasama as a person with significant control on 2022-08-04 |
05/02/245 February 2024 | Cessation of Zahir Sahiad Ahmed as a person with significant control on 2022-08-04 |
03/07/233 July 2023 | Statement of capital following an allotment of shares on 2022-07-29 |
28/06/2328 June 2023 | Statement of capital following an allotment of shares on 2022-07-29 |
28/06/2328 June 2023 | Director's details changed for Mr Anthony Reynold on 2022-05-31 |
16/06/2316 June 2023 | Confirmation statement made on 2023-05-20 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
13/03/2313 March 2023 | Statement of capital following an allotment of shares on 2022-07-29 |
21/02/2321 February 2023 | Accounts for a dormant company made up to 2022-05-31 |
08/02/238 February 2023 | Appointment of Mr Michael Mcallister as a director on 2022-06-09 |
07/02/237 February 2023 | Termination of appointment of Akaash Dineshlal Chudasama as a director on 2022-08-04 |
07/02/237 February 2023 | Appointment of Patricia Ann Hughes as a director on 2022-07-29 |
07/02/237 February 2023 | Appointment of Ms Patricia Scurr as a director on 2022-06-14 |
07/02/237 February 2023 | Appointment of Miss Ellen Amy Oates as a director on 2022-06-14 |
07/02/237 February 2023 | Appointment of Mr Oliver Stevenson as a director on 2022-06-10 |
07/02/237 February 2023 | Appointment of Mr John Joseph Healy as a director on 2022-06-10 |
07/02/237 February 2023 | Appointment of Mr Anthony Reynold as a director on 2022-05-31 |
07/02/237 February 2023 | Appointment of Mr Stuart John Ferguson as a director on 2022-06-01 |
07/02/237 February 2023 | Appointment of Mrs Jacqueline Patricia Foyle as a director on 2022-05-31 |
07/02/237 February 2023 | Statement of capital following an allotment of shares on 2022-07-29 |
07/02/237 February 2023 | Statement of capital following an allotment of shares on 2022-07-29 |
07/02/237 February 2023 | Termination of appointment of Zahir Sahiad Ahmed as a director on 2022-08-04 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
21/05/2121 May 2021 | 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