Advanced company searchLink opens in new window

VENTRESS FARM COURT RESIDENTS ASSOCIATION LIMITED

Company number 01500891

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Dec 2019 AA Micro company accounts made up to 31 March 2019
02 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
27 Nov 2018 AA Micro company accounts made up to 31 March 2018
17 Aug 2018 AP01 Appointment of Dr Elaine Margaret Allison as a director on 18 October 2016
17 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
22 May 2018 TM01 Termination of appointment of Michael Victor Stead as a director on 22 May 2018
16 Nov 2017 AA Micro company accounts made up to 31 March 2017
04 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
02 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
01 Jul 2016 AR01 Annual return made up to 25 June 2016 no member list
02 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Nov 2015 AP01 Appointment of Mr Michael Victor Stead as a director on 19 October 2015
22 Oct 2015 AP01 Appointment of Mr Trevor Anthony Cave as a director on 19 October 2015
15 Jul 2015 AR01 Annual return made up to 25 June 2015 no member list
29 Jun 2015 TM01 Termination of appointment of Douglas Stewart Williamson as a director on 15 June 2015
01 Apr 2015 AP03 Appointment of Mr Colin Astin as a secretary on 1 April 2015
01 Apr 2015 TM02 Termination of appointment of Epmg Legal Limited as a secretary on 31 March 2015
01 Apr 2015 AD01 Registered office address changed from 2 Hills Road Cambridge Cambs CB2 1JP United Kingdom to 18 Mill Road Cambridge Cambs CB1 2AD on 1 April 2015
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Sep 2014 AD01 Registered office address changed from 5 Brooklands Avenue Cambridge CB2 8BB to 2 Hills Road Cambridge Cambs CB2 1JP on 10 September 2014
20 Aug 2014 TM02 Termination of appointment of Jeremy Wager as a secretary on 1 July 2014
20 Aug 2014 AP04 Appointment of Epmg Legal Limited as a secretary on 1 July 2014
27 Jun 2014 AR01 Annual return made up to 25 June 2014 no member list
07 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013