Advanced company searchLink opens in new window

VICTORIA VILLAS HENSHAW MEWS MANAGEMENT COMPANY LIMITED

Company number 05371915

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)
05 Sep 2017 AP01 Appointment of Miss Victoria Louise Thomas as a director on 5 September 2017
05 Sep 2017 TM01 Termination of appointment of John Payne as a director on 5 September 2017
27 Feb 2017 CS01 Confirmation statement made on 22 February 2017 with updates
17 Feb 2017 AA Total exemption small company accounts made up to 23 June 2016
15 Apr 2016 AA Total exemption small company accounts made up to 23 June 2015
22 Feb 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 18
26 Feb 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 18
16 Sep 2014 AA Total exemption small company accounts made up to 23 June 2014
27 Feb 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 18
02 Oct 2013 AA Total exemption small company accounts made up to 23 June 2013
26 Feb 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
06 Feb 2013 AA Total exemption small company accounts made up to 23 June 2012
16 Jan 2013 TM02 Termination of appointment of John Payne as a secretary
16 Jan 2013 TM02 Termination of appointment of John Payne as a secretary
16 Jan 2013 AP04 Appointment of Winn & Co (Yorkshire) Limited as a secretary
16 Jan 2013 AP01 Appointment of Mr John Payne as a director
16 Jan 2013 TM01 Termination of appointment of Christopher Merryweather as a director
22 Feb 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
22 Feb 2012 CH01 Director's details changed for Mr Christopher Paul Merryweather on 22 February 2012
04 Oct 2011 AA Total exemption small company accounts made up to 23 June 2011
23 Feb 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
23 Feb 2011 AD01 Registered office address changed from Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT on 23 February 2011
07 Dec 2010 AP03 Appointment of Mr John Payne as a secretary
07 Dec 2010 TM02 Termination of appointment of Pauline Lister as a secretary
17 Nov 2010 AA Total exemption small company accounts made up to 23 June 2010