- Company Overview for 21ST CENTURYVILLAGE.COM LIMITED (03441281)
- Filing history for 21ST CENTURYVILLAGE.COM LIMITED (03441281)
- People for 21ST CENTURYVILLAGE.COM LIMITED (03441281)
- More for 21ST CENTURYVILLAGE.COM LIMITED (03441281)
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 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
03 Nov 2010 | AR01 | Annual return made up to 29 September 2010 with full list of shareholders | |
03 Nov 2010 | CH01 | Director's details changed for Denise Sheila Vale on 28 September 2010 | |
03 Nov 2010 | CH01 | Director's details changed for Paula Mary Sheehan on 28 September 2010 | |
03 Nov 2010 | TM02 | Termination of appointment of Kerry Secretarial Services Ltd as a secretary | |
22 Dec 2009 | AA | Total exemption small company accounts made up to 30 September 2009 | |
26 Oct 2009 | AR01 | Annual return made up to 29 September 2009 with full list of shareholders | |
06 Oct 2009 | AD01 | Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ on 6 October 2009 | |
13 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
18 Nov 2008 | 288c | Director's change of particulars / paula sheehan / 11/11/2008 | |
21 Oct 2008 | 363a | Return made up to 29/09/08; full list of members | |
21 Oct 2008 | 288c | Director's change of particulars / paula sheehan / 28/09/2008 | |
30 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
30 Jul 2008 | 287 | Registered office changed on 30/07/2008 from colonial house, suite 15 leiston suffolk IP16 4JD | |
29 Jul 2008 | 288c | Director's change of particulars / denise vale / 04/07/2008 | |
05 Nov 2007 | 363a | Return made up to 29/09/07; full list of members | |
05 Nov 2007 | 288c | Director's particulars changed | |
02 Nov 2007 | 288a | New secretary appointed | |
02 Nov 2007 | 288b | Secretary resigned | |
25 Oct 2007 | 287 | Registered office changed on 25/10/07 from: colonial house leiston suffolk IP16 4JD | |
10 Jul 2007 | AA | Total exemption full accounts made up to 30 September 2006 | |
28 Mar 2007 | 287 | Registered office changed on 28/03/07 from: 13 edwins mead sherry's wharf london E9 5PY | |
19 Oct 2006 | 287 | Registered office changed on 19/10/06 from: 12 wavel mews london N8 8LQ | |
10 Oct 2006 | 363s | Return made up to 29/09/06; full list of members | |
10 Jul 2006 | AA | Total exemption full accounts made up to 30 September 2005 |