VILLAGE GREEN (HERNE) MANAGEMENT COMPANY LIMITED
Company number 04794655
- Company Overview for VILLAGE GREEN (HERNE) MANAGEMENT COMPANY LIMITED (04794655)
- Filing history for VILLAGE GREEN (HERNE) MANAGEMENT COMPANY LIMITED (04794655)
- People for VILLAGE GREEN (HERNE) MANAGEMENT COMPANY LIMITED (04794655)
- More for VILLAGE GREEN (HERNE) MANAGEMENT COMPANY LIMITED (04794655)
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) |
---|---|---|---|
25 Oct 2024 | AP01 | Appointment of Mrs Marian Maud Dale as a director on 17 October 2024 | |
09 Oct 2024 | TM01 | Termination of appointment of Graham John Taylor as a director on 9 October 2024 | |
14 Jun 2024 | CS01 | Confirmation statement made on 11 June 2024 with no updates | |
23 Apr 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
17 Oct 2023 | AP01 | Appointment of Mr Graham John Taylor as a director on 29 August 2023 | |
06 Oct 2023 | TM01 | Termination of appointment of Steven Rogers as a director on 6 October 2023 | |
06 Oct 2023 | TM01 | Termination of appointment of Julie Rogers as a director on 6 October 2023 | |
22 Sep 2023 | AP01 | Appointment of Mr John Hague Dale as a director on 13 September 2023 | |
14 Jun 2023 | CS01 | Confirmation statement made on 11 June 2023 with no updates | |
23 Feb 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
07 Nov 2022 | AP04 | Appointment of Kent Property Management as a secretary on 1 November 2022 | |
07 Nov 2022 | TM02 | Termination of appointment of Tracy Marion O'toole as a secretary on 1 November 2022 | |
07 Nov 2022 | AD01 | Registered office address changed from 33 Station Road Rainham Gillingham ME8 7RS England to Unit 2 Dennehill Business Centre Womenswold Canterbury CT4 6HD on 7 November 2022 | |
25 Aug 2022 | PSC08 | Notification of a person with significant control statement | |
25 Aug 2022 | PSC07 | Cessation of Steven Rogers as a person with significant control on 25 July 2022 | |
25 Aug 2022 | AD01 | Registered office address changed from Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS United Kingdom to 33 Station Road Rainham Gillingham ME8 7RS on 25 August 2022 | |
25 Aug 2022 | PSC07 | Cessation of Julie Rogers as a person with significant control on 25 August 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 11 June 2022 with no updates | |
31 Jan 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
11 Jun 2021 | CS01 | Confirmation statement made on 11 June 2021 with no updates | |
09 Feb 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 11 June 2020 with no updates | |
11 May 2020 | AD01 | Registered office address changed from C/O Prestige Secretarial Services 26 Northcote Road Knighton, Leicester LE2 3FH to Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS on 11 May 2020 | |
11 Nov 2019 | AA | Accounts for a dormant company made up to 31 August 2019 | |
22 Jun 2019 | CS01 | Confirmation statement made on 11 June 2019 with no updates |