VILLON COUNTRY CLUB APARTMENTS TITLE LIMITED
Company number 03224507
- Company Overview for VILLON COUNTRY CLUB APARTMENTS TITLE LIMITED (03224507)
- Filing history for VILLON COUNTRY CLUB APARTMENTS TITLE LIMITED (03224507)
- People for VILLON COUNTRY CLUB APARTMENTS TITLE LIMITED (03224507)
- More for VILLON COUNTRY CLUB APARTMENTS TITLE LIMITED (03224507)
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) |
---|---|---|---|
24 Apr 2015 | AP01 | Appointment of Mr Philip Michael Broomhead as a director on 9 January 2015 | |
24 Apr 2015 | AP01 | Appointment of Declan Thomas Kenny as a director on 9 January 2015 | |
23 Apr 2015 | TM02 | Termination of appointment of Michael Murphy as a secretary on 9 January 2015 | |
21 Apr 2015 | TM01 | Termination of appointment of Trevor Anthony Darby as a director on 9 January 2015 | |
20 Apr 2015 | AP04 | Appointment of Fntc (Secretaries) Limited as a secretary on 9 January 2015 | |
20 Apr 2015 | AD01 | Registered office address changed from C/O Pkf Littlejohn Accounts Limited 1 Westferry Circus Canary Wharf London E14 4HD to 4Th Floor 45 Monmouth Street London WC2H 9DG on 20 April 2015 | |
19 Aug 2014 | AA | Accounts for a dormant company made up to 31 July 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
21 Jan 2014 | AD01 | Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF England on 21 January 2014 | |
29 Aug 2013 | AA | Accounts for a dormant company made up to 31 July 2013 | |
16 Jul 2013 | AR01 |
Annual return made up to 15 July 2013 with full list of shareholders
|
|
29 Aug 2012 | AA | Accounts for a dormant company made up to 31 July 2012 | |
18 Jul 2012 | AR01 | Annual return made up to 15 July 2012 with full list of shareholders | |
18 Jul 2012 | AD01 | Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF England on 18 July 2012 | |
18 Jul 2012 | AD01 | Registered office address changed from Po Box SE1 3XF First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF England on 18 July 2012 | |
27 Sep 2011 | AD01 | Registered office address changed from 2-4 Great Eastern Street London EC2A 3NT on 27 September 2011 | |
17 Aug 2011 | AA | Accounts for a dormant company made up to 31 July 2011 | |
22 Jul 2011 | AR01 | Annual return made up to 15 July 2011 with full list of shareholders | |
16 Aug 2010 | AA | Accounts for a dormant company made up to 31 July 2010 | |
15 Jul 2010 | AR01 | Annual return made up to 15 July 2010 with full list of shareholders | |
03 Sep 2009 | AA | Accounts for a dormant company made up to 31 July 2009 | |
29 Jul 2009 | 363a | Return made up to 15/07/09; full list of members | |
21 Aug 2008 | AA | Accounts for a dormant company made up to 31 July 2008 | |
15 Jul 2008 | 363a | Return made up to 15/07/08; full list of members | |
08 Jan 2008 | AA | Accounts for a dormant company made up to 31 July 2007 |