- Company Overview for VILLA MARGHERITA LIMITED (04626959)
- Filing history for VILLA MARGHERITA LIMITED (04626959)
- People for VILLA MARGHERITA LIMITED (04626959)
- More for VILLA MARGHERITA LIMITED (04626959)
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 |