FAVERSHAM VILLAS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

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

View Document

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

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/10/2317 October 2023 Change of details for Gemini Uk Holdings Ltd as a person with significant control on 2023-10-17

View Document

17/10/2317 October 2023 Director's details changed for Mr Marc Alexander Turnier on 2023-10-17

View Document

17/10/2317 October 2023 Change of details for Arcvelop Holdings Ltd as a person with significant control on 2023-10-17

View Document

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

View Document

25/07/2325 July 2023 Notification of Gemini Uk Holdings Ltd as a person with significant control on 2022-06-15

View Document

25/07/2325 July 2023 Cessation of Gemini Uk Holdings Ltd as a person with significant control on 2022-06-15

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

23/06/2323 June 2023 Director's details changed for Mr Andrew Aaron William Graham on 2023-06-23

View Document

18/05/2318 May 2023 Registration of charge 132882970002, created on 2023-05-11

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Document

25/10/2225 October 2022 Registration of charge 132882970001, created on 2022-10-21

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/07/218 July 2021 Resolutions

View Document

08/07/218 July 2021 ARTICLES OF ASSOCIATION

View Document

08/07/218 July 2021 Memorandum and Articles of Association

View Document

08/07/218 July 2021 Resolutions

View Document

08/07/218 July 2021 ADOPT ARTICLES 18/06/2021

View Document

13/04/2113 April 2021 DIRECTOR APPOINTED MR ANDREW AARON WILLIAM GRAHAM

View Document

24/03/2124 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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