BLAGDON VILLAGE (MANAGEMENT) LIMITED
Company number 04979209
- Company Overview for BLAGDON VILLAGE (MANAGEMENT) LIMITED (04979209)
- Filing history for BLAGDON VILLAGE (MANAGEMENT) LIMITED (04979209)
- People for BLAGDON VILLAGE (MANAGEMENT) LIMITED (04979209)
- More for BLAGDON VILLAGE (MANAGEMENT) LIMITED (04979209)
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) |
---|---|---|---|
15 Oct 2018 | AP01 | Appointment of Dorrien Wayne Thomas as a director on 3 October 2018 | |
10 Oct 2018 | TM01 | Termination of appointment of Louis D'estienne D'orves as a director on 3 October 2018 | |
06 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
02 May 2018 | AP01 | Appointment of Derek James Forbes as a director on 30 April 2018 | |
23 Apr 2018 | TM01 | Termination of appointment of Robin Gerard Hill as a director on 20 April 2018 | |
28 Nov 2017 | CS01 | Confirmation statement made on 28 November 2017 with updates | |
19 Oct 2017 | PSC07 | Cessation of R.V. Services Limited as a person with significant control on 29 September 2017 | |
19 Oct 2017 | PSC02 | Notification of Retirement Villages Management Trust Holding Limited as a person with significant control on 29 September 2017 | |
10 Oct 2017 | AP01 | Appointment of Mr Robin Gerard Hill as a director on 29 September 2017 | |
10 Oct 2017 | AP01 | Appointment of Louis D'estienne D'orves as a director on 29 September 2017 | |
10 Oct 2017 | TM01 | Termination of appointment of Oscar Russell as a director on 29 September 2017 | |
10 Oct 2017 | TM01 | Termination of appointment of Neil Donaldson as a director on 29 September 2017 | |
10 Oct 2017 | TM02 | Termination of appointment of Sally Irene Rees as a secretary on 29 September 2017 | |
10 Oct 2017 | TM01 | Termination of appointment of Nigel Frankell Welby as a director on 29 September 2017 | |
27 Jun 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
21 Jun 2016 | AP01 | Appointment of Mr Nigel Frankell Welby as a director on 7 June 2016 | |
21 Jun 2016 | TM01 | Termination of appointment of Paul Michael Walsh as a director on 3 June 2016 | |
21 Jun 2016 | AP01 | Appointment of Oscar Russell as a director on 7 June 2016 | |
21 Apr 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
27 Jan 2016 | AD03 | Register(s) moved to registered inspection location 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT | |
30 Nov 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
21 Sep 2015 | AP03 | Appointment of Sally Irene Rees as a secretary on 18 September 2015 | |
21 Sep 2015 | TM02 | Termination of appointment of David Miller as a secretary on 18 September 2015 | |
26 Apr 2015 | AA | Total exemption full accounts made up to 31 December 2014 |