FAVERSHAM VILLAS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 25/06/2425 June 2024 | Confirmation statement made on 2024-06-22 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 23/02/2423 February 2024 | Registered office address changed from 21 Greystones Grange Road Sheffield South Yorkshire S11 7JH United Kingdom to 167-169 Great Portland Street, 5th Floor London W1W 5PF on 2024-02-23 |
| 20/02/2420 February 2024 | Registered office address changed from C/O Property Accounts Limited 59 Castle Street Reading RG1 7SN England to 21 Greystones Grange Road Sheffield South Yorkshire S11 7JH on 2024-02-20 |
| 21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 17/10/2317 October 2023 | Change of details for Gemini Uk Holdings Ltd as a person with significant control on 2023-10-17 |
| 17/10/2317 October 2023 | Director's details changed for Mr Marc Alexander Turnier on 2023-10-17 |
| 17/10/2317 October 2023 | Change of details for Arcvelop Holdings Ltd as a person with significant control on 2023-10-17 |
| 26/07/2326 July 2023 | Registered office address changed from C/O Property Accounts Limited, 59 Castle Street Reading United Kingdom to C/O Property Accounts Limited 59 Castle Street Reading RG1 7SN on 2023-07-26 |
| 25/07/2325 July 2023 | Notification of Gemini Uk Holdings Ltd as a person with significant control on 2022-06-15 |
| 25/07/2325 July 2023 | Cessation of Gemini Uk Holdings Ltd as a person with significant control on 2022-06-15 |
| 23/06/2323 June 2023 | Confirmation statement made on 2023-06-22 with no updates |
| 23/06/2323 June 2023 | Director's details changed for Mr Andrew Aaron William Graham on 2023-06-23 |
| 18/05/2318 May 2023 | Registration of charge 132882970002, created on 2023-05-11 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 24/03/2324 March 2023 | Total exemption full accounts made up to 2022-03-31 |
| 22/12/2222 December 2022 | Registered office address changed from 22 Pembroke Villas London W8 6NT England to C/O Property Accounts Limited, 59 Castle Street Reading on 2022-12-22 |
| 25/10/2225 October 2022 | Registration of charge 132882970001, created on 2022-10-21 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 08/07/218 July 2021 | Resolutions |
| 08/07/218 July 2021 | ARTICLES OF ASSOCIATION |
| 08/07/218 July 2021 | Memorandum and Articles of Association |
| 08/07/218 July 2021 | Resolutions |
| 08/07/218 July 2021 | ADOPT ARTICLES 18/06/2021 |
| 13/04/2113 April 2021 | DIRECTOR APPOINTED MR ANDREW AARON WILLIAM GRAHAM |
| 24/03/2124 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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