VILLAGE WALK LTD

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-20 with updates

View Document

20/04/2520 April 2025 Director's details changed for Ms Patricia Scurr on 2025-04-10

View Document

20/04/2520 April 2025 Director's details changed for Ms Patricia Scurr on 2025-04-10

View Document

05/04/255 April 2025 Appointment of Ms Vanice Jillian Robinson as a director on 2025-04-05

View Document

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

View Document

17/03/2517 March 2025 Appointment of Mr Richard Mathieson as a secretary on 2025-03-17

View Document

17/03/2517 March 2025 Termination of appointment of Principle Estate Services Limited as a secretary on 2025-03-17

View Document

17/03/2517 March 2025 Director's details changed for Mrs Joanne Lee Kinnaird on 2025-03-16

View Document

11/03/2511 March 2025 Termination of appointment of Patricia Ann Hughes as a director on 2025-01-24

View Document

10/03/2510 March 2025 Termination of appointment of Anthony Reynolds as a director on 2024-11-29

View Document

27/02/2527 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

25/02/2525 February 2025 Appointment of Mrs Joanne Lee Kinnaird as a director on 2025-02-25

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/03/2426 March 2024 Accounts for a dormant company made up to 2023-05-31

View Document

19/03/2419 March 2024 Termination of appointment of Vistra Cosec Limited as a secretary on 2024-03-14

View Document

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

View Document

14/03/2414 March 2024 Appointment of Principle Estate Services Limited as a secretary on 2024-03-14

View Document

12/03/2412 March 2024 Statement of capital following an allotment of shares on 2022-07-29

View Document

07/02/247 February 2024 Notification of a person with significant control statement

View Document

05/02/245 February 2024 Cessation of Akaash Dineshlal Chudasama as a person with significant control on 2022-08-04

View Document

05/02/245 February 2024 Cessation of Zahir Sahiad Ahmed as a person with significant control on 2022-08-04

View Document

03/07/233 July 2023 Statement of capital following an allotment of shares on 2022-07-29

View Document

28/06/2328 June 2023 Statement of capital following an allotment of shares on 2022-07-29

View Document

28/06/2328 June 2023 Director's details changed for Mr Anthony Reynold on 2022-05-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-05-20 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/03/2313 March 2023 Statement of capital following an allotment of shares on 2022-07-29

View Document

21/02/2321 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

08/02/238 February 2023 Appointment of Mr Michael Mcallister as a director on 2022-06-09

View Document

07/02/237 February 2023 Termination of appointment of Akaash Dineshlal Chudasama as a director on 2022-08-04

View Document

07/02/237 February 2023 Appointment of Patricia Ann Hughes as a director on 2022-07-29

View Document

07/02/237 February 2023 Appointment of Ms Patricia Scurr as a director on 2022-06-14

View Document

07/02/237 February 2023 Appointment of Miss Ellen Amy Oates as a director on 2022-06-14

View Document

07/02/237 February 2023 Appointment of Mr Oliver Stevenson as a director on 2022-06-10

View Document

07/02/237 February 2023 Appointment of Mr John Joseph Healy as a director on 2022-06-10

View Document

07/02/237 February 2023 Appointment of Mr Anthony Reynold as a director on 2022-05-31

View Document

07/02/237 February 2023 Appointment of Mr Stuart John Ferguson as a director on 2022-06-01

View Document

07/02/237 February 2023 Appointment of Mrs Jacqueline Patricia Foyle as a director on 2022-05-31

View Document

07/02/237 February 2023 Statement of capital following an allotment of shares on 2022-07-29

View Document

07/02/237 February 2023 Statement of capital following an allotment of shares on 2022-07-29

View Document

07/02/237 February 2023 Termination of appointment of Zahir Sahiad Ahmed as a director on 2022-08-04

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/05/2121 May 2021 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