VERNE VILLA MANAGEMENT COMPANY LTD
Company number 06551318
- Company Overview for VERNE VILLA MANAGEMENT COMPANY LTD (06551318)
- Filing history for VERNE VILLA MANAGEMENT COMPANY LTD (06551318)
- People for VERNE VILLA MANAGEMENT COMPANY LTD (06551318)
- Registers for VERNE VILLA MANAGEMENT COMPANY LTD (06551318)
- More for VERNE VILLA MANAGEMENT COMPANY LTD (06551318)
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 |