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) |
---|---|---|---|
31 Jan 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
20 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
05 Mar 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
28 Mar 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-28
|
|
09 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
04 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
23 Mar 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-23
|
|
06 Feb 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
19 Mar 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
30 Jan 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
19 Mar 2012 | AR01 | Annual return made up to 27 February 2012 with full list of shareholders | |
18 Mar 2012 | CH01 | Director's details changed for Elaine Cook on 18 March 2012 | |
18 Mar 2012 | TM01 | Termination of appointment of Linda Farmer as a director | |
16 Jan 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
04 Apr 2011 | AP03 | Appointment of Steven James Butler as a secretary | |
04 Apr 2011 | TM02 | Termination of appointment of Linda Farmer as a secretary | |
17 Mar 2011 | AP01 | Appointment of Andrew Haggar as a director | |
17 Mar 2011 | AD01 | Registered office address changed from 9 Village Court Upper Village Road Ascot Sunninghill SL5 7AX on 17 March 2011 | |
03 Mar 2011 | AR01 | Annual return made up to 27 February 2011. List of shareholders has changed | |
22 Oct 2010 | AA | Accounts for a dormant company made up to 30 June 2010 | |
06 Apr 2010 | AR01 | Annual return made up to 27 February 2010. List of shareholders has changed | |
08 Oct 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
20 Mar 2009 | 363a | Return made up to 27/02/09; full list of members | |
28 Aug 2008 | AA | Total exemption small company accounts made up to 30 June 2008 |