Advanced company searchLink opens in new window

ETRURIA VILLAGE MANAGEMENT COMPANY LIMITED

Company number 05057663

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)
12 Feb 2018 TM02 Termination of appointment of Matthew's Block Management Ltd as a secretary on 7 December 2017
05 Feb 2018 AD01 Registered office address changed from 34-35 Whitburn Street Old Smithfield Bridgnorth Shropshire to 15 Lower Bridge Street Chester CH1 1RS on 5 February 2018
07 Dec 2017 CH04 Secretary's details changed for Matthew's Block Management Ltd on 4 October 2017
07 Dec 2017 CH04 Secretary's details changed for Nock Deighton (1831) Limited on 4 October 2017
23 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
06 Apr 2017 TM01 Termination of appointment of Jayne Angela Joanne Thorneycroft as a director on 6 April 2017
06 Apr 2017 CS01 Confirmation statement made on 27 February 2017 with updates
08 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Mar 2016 AR01 Annual return made up to 27 February 2016 no member list
05 Nov 2015 AP01 Appointment of Mrs Jayne Angela Joanne Thorneycroft as a director on 12 October 2015
04 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Mar 2015 AR01 Annual return made up to 27 February 2015 no member list
08 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Apr 2014 AR01 Annual return made up to 27 February 2014 no member list
01 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
02 May 2013 AR01 Annual return made up to 27 February 2013 no member list
17 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Mar 2012 AR01 Annual return made up to 27 February 2012 no member list
19 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Mar 2011 AR01 Annual return made up to 27 February 2011 no member list
21 Mar 2011 CH01 Director's details changed for Patrick Mcintyre on 21 March 2011
21 Mar 2011 CH01 Director's details changed for Paul Sidney Danks on 21 March 2011
21 Mar 2011 CH04 Secretary's details changed for Nock Deighton (1831) Limited on 21 March 2011
28 Jul 2010 AD01 Registered office address changed from C/O Nock Deighton Property Management 75a High Street Bridgnorth Shropshire WV16 4DX on 28 July 2010
28 Jul 2010 CH04 Secretary's details changed for Nock Deighton on 26 July 2010