Advanced company searchLink opens in new window

VILLA MARGHERITA LIMITED

Company number 04626959

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Jan 2025 CS01 Confirmation statement made on 2 January 2025 with updates
20 Sep 2024 AA Micro company accounts made up to 31 December 2023
19 Jul 2024 AD02 Register inspection address has been changed from C/O Brosnans Accountants Birkby House Birkby Lane Brighouse West Yorkshire HD6 4JJ England to 44 Oldham Road Ripponden Sowerby Bridge West Yorkshire HX6 4DP
16 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with no updates
11 Sep 2023 AA Micro company accounts made up to 31 December 2022
16 Jan 2023 CS01 Confirmation statement made on 2 January 2023 with no updates
12 Sep 2022 AA Micro company accounts made up to 31 December 2021
18 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with no updates
20 Aug 2021 AA Micro company accounts made up to 31 December 2020
04 Feb 2021 CS01 Confirmation statement made on 2 January 2021 with updates
15 Dec 2020 AA Micro company accounts made up to 31 December 2019
22 Oct 2020 PSC07 Cessation of Margaret Catharine Perez - Rodriguez as a person with significant control on 30 September 2020
21 Oct 2020 TM02 Termination of appointment of Margaret Catharine Perez Rodriguez as a secretary on 30 September 2020
21 Oct 2020 TM01 Termination of appointment of Margaret Catharine Perez Rodriguez as a director on 30 September 2020
17 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with updates
13 Jan 2020 AD02 Register inspection address has been changed from No 2 Warehouse the Wharf Sowerby Bridge West Yorkshire HX6 2AG to C/O Brosnans Accountants Birkby House Birkby Lane Brighouse West Yorkshire HD6 4JJ
12 Sep 2019 AA Micro company accounts made up to 31 December 2018
14 Feb 2019 PSC07 Cessation of Barbara Ferguson as a person with significant control on 16 January 2019
14 Feb 2019 TM01 Termination of appointment of Barbara Ferguson as a director on 16 January 2019
07 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with updates
27 Jun 2018 AA Micro company accounts made up to 31 December 2017
08 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with no updates
05 Oct 2017 AA Unaudited abridged accounts made up to 31 December 2016
04 Jan 2017 CS01 Confirmation statement made on 2 January 2017 with updates
20 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015