- Company Overview for VILLAGE PEOPLE LIMITED (05740509)
- Filing history for VILLAGE PEOPLE LIMITED (05740509)
- People for VILLAGE PEOPLE LIMITED (05740509)
- Charges for VILLAGE PEOPLE LIMITED (05740509)
- More for VILLAGE PEOPLE LIMITED (05740509)
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) |
---|---|---|---|
17 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 May 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
10 May 2016 | AP01 | Appointment of Mrs Kathryn Mary Stanford as a director on 1 January 2016 | |
10 May 2016 | AP01 | Appointment of Mr Andrew Raymond Stanford as a director on 1 April 2015 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Nov 2015 | AD01 | Registered office address changed from Enterprise House Bowen Industrial Estate Aberbargoed Caerphilly CF81 9EP to Unit D Distribution Way Duffryn Business Park Ystrad Mynach Caerphilly CF82 7RJ on 24 November 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
18 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jul 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
08 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Mar 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
18 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Aug 2012 | CH01 | Director's details changed for Mrs Mary Rose Stanford on 3 August 2012 | |
03 Jul 2012 | AR01 | Annual return made up to 13 March 2012 with full list of shareholders | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Mar 2011 | AR01 | Annual return made up to 13 March 2011 with full list of shareholders | |
19 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
01 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 Jun 2010 | AR01 | Annual return made up to 13 March 2010 with full list of shareholders | |
07 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
05 Oct 2009 | TM02 | Termination of appointment of Andrew Stanford as a secretary |