- Company Overview for HENRIETTA VILLAS LIMITED (04147777)
- Filing history for HENRIETTA VILLAS LIMITED (04147777)
- People for HENRIETTA VILLAS LIMITED (04147777)
- More for HENRIETTA VILLAS LIMITED (04147777)
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) |
---|---|---|---|
11 Feb 2019 | AP04 | Appointment of Pm Property Services as a secretary on 11 February 2019 | |
11 Feb 2019 | TM02 | Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 11 February 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 25 January 2019 with no updates | |
02 Aug 2018 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Ground Floor Clays End Barn, Newton St. Loe Bath Bath BA2 9DE on 2 August 2018 | |
18 Apr 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
07 Mar 2018 | TM01 | Termination of appointment of Mayveen Isobel Blackwell as a director on 7 March 2018 | |
16 Feb 2018 | CH01 | Director's details changed for Mr Hector Medora on 16 February 2018 | |
16 Feb 2018 | AP01 | Appointment of Mr Hector Medora as a director on 28 August 2017 | |
30 Jan 2018 | CS01 | Confirmation statement made on 25 January 2018 with no updates | |
10 Nov 2017 | TM01 | Termination of appointment of Clement Gordon Hopper as a director on 3 August 2017 | |
22 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
16 Jun 2017 | AP01 | Appointment of Miss Jennifer Naomi Nicoll as a director on 9 June 2017 | |
12 Jun 2017 | TM01 | Termination of appointment of Sara Cowling as a director on 13 April 2017 | |
06 Apr 2017 | AP01 | Appointment of Miss Susanne Patricia Cameron as a director on 5 April 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
27 Oct 2016 | TM01 | Termination of appointment of Rosemary Ladds Knight as a director on 30 September 2016 | |
31 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
25 Jan 2016 | AR01 | Annual return made up to 25 January 2016 no member list | |
13 Jan 2016 | AA01 | Current accounting period extended from 30 June 2016 to 31 December 2016 | |
10 Aug 2015 | TM01 | Termination of appointment of Ronald Jeffrey Atkins as a director on 29 April 2015 | |
06 Mar 2015 | AR01 | Annual return made up to 25 January 2015 no member list | |
07 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
14 Oct 2014 | AP04 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 1 October 2014 | |
14 Oct 2014 | TM02 | Termination of appointment of Deborah Mary Velleman as a secretary on 1 October 2014 | |
14 Oct 2014 | AD01 | Registered office address changed from C/O Chilton Estate Management 6 Gay Street Bath Bath and North East Somerset BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 14 October 2014 |