VIRIDIAN SQUARE (AYLESBURY) MANAGEMENT LIMITED
Company number 06128440
- Company Overview for VIRIDIAN SQUARE (AYLESBURY) MANAGEMENT LIMITED (06128440)
- Filing history for VIRIDIAN SQUARE (AYLESBURY) MANAGEMENT LIMITED (06128440)
- People for VIRIDIAN SQUARE (AYLESBURY) MANAGEMENT LIMITED (06128440)
- More for VIRIDIAN SQUARE (AYLESBURY) MANAGEMENT LIMITED (06128440)
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) |
---|---|---|---|
27 Feb 2024 | CS01 | Confirmation statement made on 24 February 2024 with no updates | |
10 Jan 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 24 February 2023 with no updates | |
20 Feb 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
20 Jun 2022 | AP01 | Appointment of Ms Helen Elizabeth Mitchell as a director on 20 June 2022 | |
11 May 2022 | TM01 | Termination of appointment of Paul Rettey as a director on 28 April 2022 | |
24 Feb 2022 | CS01 | Confirmation statement made on 24 February 2022 with no updates | |
06 Jan 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
24 Feb 2021 | CS01 | Confirmation statement made on 24 February 2021 with no updates | |
13 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
25 Feb 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
24 Feb 2020 | CS01 | Confirmation statement made on 24 February 2020 with no updates | |
19 Nov 2019 | AP01 | Appointment of Miss Desislava Aleksieva as a director on 18 November 2019 | |
07 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
05 Aug 2019 | AD01 | Registered office address changed from PO Box 318 PO Box 318 Radlett Herts WD7 0FU England to P O Box 318 Radlett Herts WD7 0FU on 5 August 2019 | |
22 Mar 2019 | AP04 | Appointment of Residenzia Ltd as a secretary on 21 March 2019 | |
22 Mar 2019 | TM02 | Termination of appointment of Bennett Clarke & James Limited as a secretary on 21 March 2019 | |
22 Mar 2019 | AD01 | Registered office address changed from Bennett Clarke & James 5 Carlton House Mere Green Road Sutton Coldfield B75 5BS England to PO Box 318 PO Box 318 Radlett Herts WD7 0FU on 22 March 2019 | |
24 Feb 2019 | CS01 | Confirmation statement made on 24 February 2019 with no updates | |
09 Jan 2019 | CH04 | Secretary's details changed for Bennett Clarke & James Limited on 1 January 2019 | |
01 Nov 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
06 Aug 2018 | AP04 | Appointment of Bennett Clarke & James Limited as a secretary on 17 July 2018 | |
06 Aug 2018 | TM02 | Termination of appointment of Integrity Property Management Ltd as a secretary on 17 July 2018 | |
06 Aug 2018 | TM02 | Termination of appointment of Integrity Property Management Ltd as a secretary on 17 July 2018 | |
25 Apr 2018 | AD01 | Registered office address changed from C/O Integrity Property Management Ltd Unit 18a Orbital 25 Business Park Dwight Road Watford WD18 9DA England to Bennett Clarke & James 5 Carlton House Mere Green Road Sutton Coldfield B75 5BS on 25 April 2018 |