ETRURIA VILLAGE MANAGEMENT COMPANY LIMITED
Company number 05057663
- Company Overview for ETRURIA VILLAGE MANAGEMENT COMPANY LIMITED (05057663)
- Filing history for ETRURIA VILLAGE MANAGEMENT COMPANY LIMITED (05057663)
- People for ETRURIA VILLAGE MANAGEMENT COMPANY LIMITED (05057663)
- More for ETRURIA VILLAGE MANAGEMENT COMPANY LIMITED (05057663)
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 |