VICTORIA VILLAS HENSHAW MEWS MANAGEMENT COMPANY LIMITED
Company number 05371915
- Company Overview for VICTORIA VILLAS HENSHAW MEWS MANAGEMENT COMPANY LIMITED (05371915)
- Filing history for VICTORIA VILLAS HENSHAW MEWS MANAGEMENT COMPANY LIMITED (05371915)
- People for VICTORIA VILLAS HENSHAW MEWS MANAGEMENT COMPANY LIMITED (05371915)
- More for VICTORIA VILLAS HENSHAW MEWS MANAGEMENT COMPANY LIMITED (05371915)
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
|
|
26 Feb 2015 | AR01 |
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
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
|
|
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 |