THE VILLIERS MANAGEMENT COMPANY LIMITED
Company number 06373413
- Company Overview for THE VILLIERS MANAGEMENT COMPANY LIMITED (06373413)
- Filing history for THE VILLIERS MANAGEMENT COMPANY LIMITED (06373413)
- People for THE VILLIERS MANAGEMENT COMPANY LIMITED (06373413)
- More for THE VILLIERS MANAGEMENT COMPANY LIMITED (06373413)
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) |
---|---|---|---|
18 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
19 Dec 2016 | AD01 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 19 December 2016 | |
16 Dec 2016 | AP01 | Appointment of Mr Christopher John Price as a director on 3 December 2016 | |
16 Dec 2016 | AP01 | Appointment of Mr Alan James Knowles as a director on 3 December 2016 | |
16 Dec 2016 | AP04 | Appointment of Sneller Property Consultants Ltd as a secretary on 3 December 2016 | |
16 Dec 2016 | TM02 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 2 December 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Sep 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
16 Oct 2015 | AD01 | Registered office address changed from Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 16 October 2015 | |
15 Oct 2015 | AP04 | Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 | |
15 Oct 2015 | TM02 | Termination of appointment of Gcs Property Management Limited as a secretary on 25 August 2015 | |
23 Sep 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
17 Sep 2015 | AR01 | Annual return made up to 17 September 2015 no member list | |
27 Jul 2015 | TM01 | Termination of appointment of Christian Von Bonin as a director on 30 June 2015 | |
08 Dec 2014 | AP01 | Appointment of Mr Richard Rogers as a director on 25 November 2014 | |
02 Dec 2014 | TM01 | Termination of appointment of Amanda Whalley as a director on 25 November 2014 | |
17 Sep 2014 | AR01 | Annual return made up to 17 September 2014 no member list | |
09 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
23 Dec 2013 | MEM/ARTS | Memorandum and Articles of Association | |
19 Dec 2013 | TM01 | Termination of appointment of Clive Raincock as a director | |
19 Dec 2013 | TM01 | Termination of appointment of Martin Barnes as a director | |
19 Dec 2013 | AD01 | Registered office address changed from C/O the Villiers Management Company Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ United Kingdom on 19 December 2013 | |
19 Sep 2013 | AR01 | Annual return made up to 17 September 2013 no member list | |
05 Mar 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
20 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 |