- Company Overview for VILLAGES IN PARTNERSHIP LIMITED (06482908)
- Filing history for VILLAGES IN PARTNERSHIP LIMITED (06482908)
- People for VILLAGES IN PARTNERSHIP LIMITED (06482908)
- Insolvency for VILLAGES IN PARTNERSHIP LIMITED (06482908)
- More for VILLAGES IN PARTNERSHIP LIMITED (06482908)
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 Dec 2013 | TM01 | Termination of appointment of Adrian Thornley as a director | |
05 Dec 2013 | AD01 | Registered office address changed from the Stables Croston Community Centre Castle Walks Croston Leyland Lancashire PR26 9RH on 5 December 2013 | |
21 Mar 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
12 Feb 2013 | AR01 | Annual return made up to 24 January 2013 with full list of shareholders | |
16 Nov 2012 | TM01 | Termination of appointment of Angela Openshaw as a director | |
16 Nov 2012 | TM02 | Termination of appointment of Angela Openshaw as a secretary | |
16 Nov 2012 | AP01 | Appointment of Mr Barry Rainford as a director | |
16 Nov 2012 | AP03 | Appointment of Mr Barry Rainford as a secretary | |
12 Oct 2012 | AP01 | Appointment of Mr Adrian John Thornley as a director | |
12 Oct 2012 | AP01 | Appointment of Mr David William Saul as a director | |
26 Sep 2012 | TM01 | Termination of appointment of John Forrest as a director | |
23 Mar 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
09 Feb 2012 | AR01 | Annual return made up to 24 January 2012 with full list of shareholders | |
06 Apr 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
25 Jan 2011 | AR01 | Annual return made up to 24 January 2011 with full list of shareholders | |
25 Mar 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
16 Feb 2010 | AR01 | Annual return made up to 24 January 2010 with full list of shareholders | |
16 Feb 2010 | CH01 | Director's details changed for John Charles Forrest on 23 January 2010 | |
16 Feb 2010 | CH03 | Secretary's details changed for Angela Claire Openshaw on 23 January 2010 | |
16 Feb 2010 | CH01 | Director's details changed for Angela Claire Openshaw on 23 January 2010 | |
29 Apr 2009 | 287 | Registered office changed on 29/04/2009 from croston old school, church street, croston lancashire PR26 9HA | |
31 Mar 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
19 Feb 2009 | 363a | Return made up to 24/01/09; full list of members | |
30 Jan 2008 | 225 | Accounting reference date shortened from 31/01/09 to 31/08/08 | |
24 Jan 2008 | NEWINC | Incorporation |