Advanced company searchLink opens in new window

VILLABELA PROPERTIES LIMITED

Company number 06931904

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)
28 Mar 2018 AA Micro company accounts made up to 29 June 2017
31 Jan 2018 MR01 Registration of charge 069319040001, created on 31 January 2018
19 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
10 Mar 2017 AA Micro company accounts made up to 29 June 2016
20 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
07 Jun 2016 AA Total exemption small company accounts made up to 29 June 2015
29 Mar 2016 AA01 Previous accounting period shortened from 30 June 2015 to 29 June 2015
29 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
19 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
01 Jul 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
10 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
13 Jun 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
15 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
25 Jun 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders
11 Oct 2011 AA Total exemption small company accounts made up to 30 June 2011
21 Jul 2011 AR01 Annual return made up to 12 June 2011
03 Nov 2010 AA Total exemption small company accounts made up to 30 June 2010
08 Jul 2010 AR01 Annual return made up to 12 June 2010 with full list of shareholders
15 Oct 2009 CERTNM Company name changed villabela property letting & management LTD\certificate issued on 15/10/09
  • CONNOT ‐
15 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-14
24 Jul 2009 288b Appointment terminated secretary judith mallaburn
23 Jun 2009 288a Secretary appointed judith mallaburn
18 Jun 2009 288a Director appointed gary joseph abela
18 Jun 2009 287 Registered office changed on 18/06/2009 from 4 park road moseley birmingham west midlands B13 8AB
17 Jun 2009 288b Appointment terminated director vikki steward