Advanced company searchLink opens in new window

VERNE VILLA MANAGEMENT COMPANY LTD

Company number 06551318

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)
03 Apr 2024 AD02 Register inspection address has been changed from Dorset Property (Shaftesbury) Ltd 4 the Commons Shaftesbury Dorset SP7 8JU England to 9 Hammet Street Taunton TA1 1RZ
03 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
15 Jan 2024 AA Micro company accounts made up to 30 June 2023
21 Sep 2023 TM01 Termination of appointment of Peter David Maybery as a director on 21 September 2023
21 Sep 2023 TM01 Termination of appointment of Kathryn Anne Maybery as a director on 21 September 2023
13 Jun 2023 AP01 Appointment of Mrs Tracey Jane Hession as a director on 13 June 2023
13 Jun 2023 AP01 Appointment of Mr Ian Michael Hession as a director on 13 June 2023
03 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
20 Sep 2022 AA Micro company accounts made up to 30 June 2022
01 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
29 Jul 2021 AA Micro company accounts made up to 30 June 2021
01 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
17 Aug 2020 AA Micro company accounts made up to 30 June 2020
02 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
13 Dec 2019 AD04 Register(s) moved to registered office address Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ
25 Nov 2019 AA Micro company accounts made up to 30 June 2019
27 Jun 2019 AD01 Registered office address changed from Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ England to Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ on 27 June 2019
27 Jun 2019 TM02 Termination of appointment of Dorset Property (Sherborne) Limited as a secretary on 20 June 2019
27 Jun 2019 AD01 Registered office address changed from Dorset Property Long Street Sherborne DT9 3BS England to Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ on 27 June 2019
02 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
07 Mar 2019 AD02 Register inspection address has been changed from Dorset Property 4 - 5 East Street Wimborne Dorset BH21 1DS England to Dorset Property (Shaftesbury) Ltd 4 the Commons Shaftesbury Dorset SP7 8JU
12 Nov 2018 AD03 Register(s) moved to registered inspection location Dorset Property 4 - 5 East Street Wimborne Dorset BH21 1DS
12 Nov 2018 AD02 Register inspection address has been changed to Dorset Property 4 - 5 East Street Wimborne Dorset BH21 1DS
05 Oct 2018 AA Micro company accounts made up to 30 June 2018
03 May 2018 CS01 Confirmation statement made on 1 April 2018 with no updates