VILLAGE ROW MANAGEMENT COMPANY LIMITED
Company number 02045797
- Company Overview for VILLAGE ROW MANAGEMENT COMPANY LIMITED (02045797)
- Filing history for VILLAGE ROW MANAGEMENT COMPANY LIMITED (02045797)
- People for VILLAGE ROW MANAGEMENT COMPANY LIMITED (02045797)
- More for VILLAGE ROW MANAGEMENT COMPANY LIMITED (02045797)
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) |
---|---|---|---|
15 Jul 2024 | CS01 | Confirmation statement made on 15 July 2024 with no updates | |
21 Feb 2024 | AA | Micro company accounts made up to 31 December 2023 | |
22 Nov 2023 | CS01 | Confirmation statement made on 22 November 2023 with updates | |
17 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with no updates | |
26 Apr 2023 | AA | Micro company accounts made up to 31 December 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 5 July 2022 with no updates | |
28 Feb 2022 | AA | Micro company accounts made up to 31 December 2021 | |
26 Jan 2022 | TM01 | Termination of appointment of Susan Mcdonald as a director on 22 January 2022 | |
26 Jan 2022 | TM01 | Termination of appointment of Helen Ruth Gower as a director on 22 January 2022 | |
26 Jan 2022 | TM01 | Termination of appointment of Alison Judith May as a director on 22 January 2022 | |
26 Jan 2022 | AP01 | Appointment of Miss Amy Caton as a director on 26 January 2022 | |
21 Jan 2022 | PSC08 | Notification of a person with significant control statement | |
10 Jan 2022 | AP04 | Appointment of Concept Property Management Secretarial Services Ltd as a secretary on 7 January 2022 | |
07 Jan 2022 | AP01 | Appointment of Mr Jeffrey David Wilson as a director on 7 January 2022 | |
07 Jan 2022 | PSC07 | Cessation of Pauline Denise Plummer as a person with significant control on 7 January 2022 | |
07 Jan 2022 | PSC07 | Cessation of Rita Ann Argent as a person with significant control on 7 January 2022 | |
07 Jan 2022 | TM02 | Termination of appointment of Chris Gardner as a secretary on 7 January 2022 | |
28 Jul 2021 | CS01 | Confirmation statement made on 5 July 2021 with no updates | |
03 Jul 2021 | AA | Micro company accounts made up to 31 December 2020 | |
30 Sep 2020 | AD01 | Registered office address changed from Unit 2 30 Breakfield Coulsdon Surrey CR5 2HS to Suite 7, Phoenix House, Redhill Aerodrome Kings Mill Lane Redhill RH1 5JY on 30 September 2020 | |
08 Jul 2020 | CS01 | Confirmation statement made on 5 July 2020 with no updates | |
02 Jun 2020 | AA | Micro company accounts made up to 31 December 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 5 July 2019 with no updates | |
23 May 2019 | AA | Micro company accounts made up to 31 December 2018 | |
09 May 2019 | TM01 | Termination of appointment of David Wilkins as a director on 8 May 2019 |