Advanced company searchLink opens in new window

VIRIDIAN SQUARE (AYLESBURY) MANAGEMENT LIMITED

Company number 06128440

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)
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