THE VILLAGE COURT SUNNINGHILL RESIDENTS MANAGEMENT COMPANY LIMITED
Company number 02586401
- Company Overview for THE VILLAGE COURT SUNNINGHILL RESIDENTS MANAGEMENT COMPANY LIMITED (02586401)
- Filing history for THE VILLAGE COURT SUNNINGHILL RESIDENTS MANAGEMENT COMPANY LIMITED (02586401)
- People for THE VILLAGE COURT SUNNINGHILL RESIDENTS MANAGEMENT COMPANY LIMITED (02586401)
- More for THE VILLAGE COURT SUNNINGHILL RESIDENTS MANAGEMENT COMPANY LIMITED (02586401)
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) |
---|---|---|---|
17 Sep 2024 | AA | Micro company accounts made up to 30 June 2024 | |
05 Aug 2024 | AP01 | Appointment of Mrs Elizabeth Margaret Hutton as a director on 5 August 2024 | |
15 May 2024 | TM01 | Termination of appointment of Colin Hilton Chaffer as a director on 1 May 2024 | |
24 Mar 2024 | CS01 | Confirmation statement made on 24 March 2024 with no updates | |
22 Feb 2024 | AA | Micro company accounts made up to 30 June 2023 | |
29 Mar 2023 | RP04CS01 | Second filing of Confirmation Statement dated 24 March 2023 | |
24 Mar 2023 | CS01 |
Confirmation statement made on 24 March 2023 with updates
|
|
17 Mar 2023 | AP01 | Appointment of Ms Danielle Josephine Wilson as a director on 4 March 2023 | |
01 Mar 2023 | TM01 | Termination of appointment of Andrew Haggar as a director on 28 February 2023 | |
07 Jan 2023 | CS01 | Confirmation statement made on 7 January 2023 with no updates | |
08 Aug 2022 | AA | Micro company accounts made up to 30 June 2022 | |
07 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with updates | |
15 Sep 2021 | AA | Micro company accounts made up to 30 June 2021 | |
10 Jun 2021 | TM01 | Termination of appointment of Elaine Cook as a director on 1 June 2021 | |
23 Mar 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
17 Mar 2021 | AP01 | Appointment of Mr. Colin Hilton Chaffer as a director on 16 March 2021 | |
07 Jan 2021 | CS01 | Confirmation statement made on 7 January 2021 with no updates | |
04 Jan 2021 | AD01 | Registered office address changed from 1 Village Court Upper Village Road Ascot Berkshire SL5 7AX to 14 Pantiles Close St. Johns Woking GU21 7PT on 4 January 2021 | |
04 Jan 2021 | AP03 | Appointment of Mr Jeffrey Hutton as a secretary on 1 January 2021 | |
04 Jan 2021 | TM02 | Termination of appointment of Steven James Butler as a secretary on 31 December 2020 | |
09 Apr 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
11 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with updates | |
20 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
07 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
28 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 |