Advanced company searchLink opens in new window

VILLAGE GREEN (HERNE) MANAGEMENT COMPANY LIMITED

Company number 04794655

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)
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