- Company Overview for VILLAGE GREEN PROPERTIES LIMITED (03616992)
- Filing history for VILLAGE GREEN PROPERTIES LIMITED (03616992)
- People for VILLAGE GREEN PROPERTIES LIMITED (03616992)
- Charges for VILLAGE GREEN PROPERTIES LIMITED (03616992)
- More for VILLAGE GREEN PROPERTIES LIMITED (03616992)
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) |
---|---|---|---|
28 Jun 2018 | AD01 | Registered office address changed from The Chestnuts Lanham Green Cressing Braintree Essex CM77 8DT to Holly Trees Tower Road Epping CM16 5EL on 28 June 2018 | |
24 Mar 2018 | MR01 | Registration of charge 036169920099, created on 23 March 2018 | |
24 Mar 2018 | MR01 | Registration of charge 036169920097, created on 23 March 2018 | |
24 Mar 2018 | MR01 | Registration of charge 036169920098, created on 23 March 2018 | |
24 Mar 2018 | MR01 | Registration of charge 036169920100, created on 23 March 2018 | |
21 Mar 2018 | MR04 | Satisfaction of charge 1 in full | |
25 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
25 Jul 2017 | CS01 | Confirmation statement made on 25 July 2017 with no updates | |
25 Jul 2017 | PSC04 | Change of details for Mr Mike Wise as a person with significant control on 25 July 2017 | |
18 Aug 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
19 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
28 Aug 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
28 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
29 Aug 2014 | CH01 | Director's details changed for Sandra Jean Wise on 31 January 2014 | |
28 Aug 2014 | CH01 | Director's details changed for Michael Adrian Wise on 31 January 2014 | |
28 Aug 2014 | CH03 | Secretary's details changed for Sandra Jean Wise on 31 January 2014 | |
24 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
29 Aug 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
|
|
24 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
21 Aug 2012 | AR01 | Annual return made up to 17 August 2012 with full list of shareholders | |
12 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
31 May 2012 | AD01 | Registered office address changed from Yew Tree Farmhouse Linton Road Hadstock Cambridge Cambs CB21 4NU on 31 May 2012 | |
22 Aug 2011 | AR01 | Annual return made up to 17 August 2011 with full list of shareholders | |
20 Jan 2011 | AA | Total exemption small company accounts made up to 31 October 2010 |